Search icon

WELLSPRING CHRISTIAN MINISTRIES, INC.

Company Details

Entity Name: WELLSPRING CHRISTIAN MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 07 Sep 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N17000009215
FEI/EIN Number 82-3855323
Address: 10034 ALVIN COURT, JACKSONVILLE, FL 32222
Mail Address: 10034 ALVIN COURT, JACKSONVILLE, FL 32222
ZIP code: 32222
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Bruce, Julia Agent 10034 ALVIN COURT, JACKSONVILLE, FL 32222

Chief Executive Officer

Name Role Address
BRUCE, JULIA Michelle Chief Executive Officer 10034 ALVIN COURT, JACKSONVILLE, FL 32222

Chairman

Name Role Address
Bruce, Brian Edward Chairman 10034 Alvin Court, Jacksonville, FL 32222

Vice Chairman

Name Role Address
Martin, Shari Vice Chairman 10034 ALVIN COURT, JACKSONVILLE, FL 32222

Secretary

Name Role Address
Walters, Cathleen Secretary 10034 ALVIN COURT, JACKSONVILLE, FL 32222

Chief Financial Officer

Name Role Address
Tracy, Josh Chief Financial Officer 10034 ALVIN COURT, JACKSONVILLE, FL 32222

Officer

Name Role Address
Walters, Michael Officer 10034 ALVIN COURT, JACKSONVILLE, FL 32222

Board Member

Name Role Address
Morrell, Jonathan, Rev. Board Member 10034 ALVIN COURT, JACKSONVILLE, FL 32222
Jones, Billy Wayne, Rev. Board Member 10034 ALVIN COURT, JACKSONVILLE, FL 32222
Crowder, Christina Board Member 10034 ALVIN COURT, JACKSONVILLE, FL 32222
Martin, Patrick, Rev Board Member 10034 ALVIN COURT, JACKSONVILLE, FL 32222
Allison, Martin Board Member 10034 ALVIN COURT, JACKSONVILLE, FL 32222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2018-06-26 Bruce, Julia No data
REGISTERED AGENT ADDRESS CHANGED 2018-06-26 10034 ALVIN COURT, JACKSONVILLE, FL 32222 No data

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-15
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-06-26
Domestic Non-Profit 2017-09-07

Date of last update: 18 Jan 2025

Sources: Florida Department of State