Search icon

ST. JOHN'S EVANGELICAL LUTHERAN CHURCH JACKSONVILLE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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