Entity Name: | ST. JOHN'S EVANGELICAL LUTHERAN CHURCH JACKSONVILLE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Jul 1986 (39 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 27 May 2011 (14 years ago) |
Document Number: | N16083 |
FEI/EIN Number |
590651102
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1950 SILVER STREET, JACKSONVILLE, FL, 32206 |
Mail Address: | 1950 SILVER STREET, JACKSONVILLE, FL, 32206 |
ZIP code: | 32206 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Difloe Sherri L | Treasurer | 2834 Chelton Rd, Jacksonville, FL, 32216 |
Kinney Dennis Jan | Vice President | 10649 Quail Ridge Dr, Ponte Vedra, FL, 32081 |
Slen Vik | Secretary | 7551 Tarleton Road, Jacksonville, FL, 32208 |
Sinclair Ryan | President | 11118 Limerick Dr, Jacksonville, FL, 32221 |
Difloe Sherri LTreasur | Agent | 1950 SILVER STREET, JACKSONVILLE, FL, 32206 |
Meyer Russell | Past | 1308 Windsor Place, JACKSONVILLE, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-21 | Difloe, Sherri Lei, Treasurer | - |
REINSTATEMENT | 2011-05-27 | - | - |
AMENDMENT AND NAME CHANGE | 2011-05-27 | ST. JOHN'S EVANGELICAL LUTHERAN CHURCH JACKSONVILLE INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-27 | 1950 SILVER STREET, JACKSONVILLE, FL 32206 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-24 |
AMENDED ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-03-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State