Search icon

CHURCH 542 "CORP"

Company Details

Entity Name: CHURCH 542 "CORP"
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Dec 2016 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Apr 2023 (2 years ago)
Document Number: N16000011759
FEI/EIN Number 38-4021349
Address: 3200 Armsdale Rd, JACKSONVILLE, FL, 32218, US
Mail Address: 3516 Dawson Street, JACKSONVILLE, FL, 32209, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SINGLETARY CEDRIC L Agent 3516 Dawson Street, JACKSONVILLE, FL, 32209

President

Name Role Address
SINGLETARY CEDRIC L President 11109 Stirling Ct, JACKSONVILLE, FL, 32221

Vice President

Name Role Address
SIngletary Sabrina Vice President 3516 Dawson Street, JACKSONVILLE, FL, 32209

Treasurer

Name Role Address
LEWIS CAROLYN S Treasurer 3516 DAWSON STREET, JACKSONVILLE, FL, 32209

Secretary

Name Role Address
Irving Patricia Secretary 11914 Arbor Lake Drive, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000116390 CHURCH 542 ACTIVE 2021-09-10 2026-12-31 No data 3516 DAWSON STREET, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 3200 Armsdale Rd, 80, JACKSONVILLE, FL 32218 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 3516 Dawson Street, JACKSONVILLE, FL 32209 No data
NAME CHANGE AMENDMENT 2023-04-24 CHURCH 542 "CORP" No data
CHANGE OF MAILING ADDRESS 2020-05-15 3200 Armsdale Rd, 80, JACKSONVILLE, FL 32218 No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-04-30
Name Change 2023-04-24
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-06-07
ANNUAL REPORT 2018-04-23
Domestic Non-Profit 2016-12-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State