Search icon

AMAZING LIFE CHURCH, INC.

Company Details

Entity Name: AMAZING LIFE CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 24 Oct 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N17000010684
FEI/EIN Number 823207051
Address: 580 Worcester Court, Jacksonville, FL, 32218, US
Mail Address: 600 King Street, Jacksonville, FL, 32204, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DICKERSON MARC D Agent 600 King Street, Jacksonville, FL, 32204

President

Name Role Address
Dickerson Marc D President 580 Worcester Ct., Jacksonville, FL, 32218

Vice President

Name Role Address
Dickerson Marc L Vice President 580 Worcester Ct., Jacksonville, FL, 32218

Treasurer

Name Role Address
DICKERSON ZELMA D Treasurer 10869 PEACEFUL HARBOR DRIVE, JACKSONVILLE,, FL, 32218

Secretary

Name Role Address
LACKEY KARL Secretary 4456 ELLIPSE DRIVE, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000123660 COMMUNITY RESOURCE EDUCATIONAL INITIATIVES ACTIVE 2023-10-05 2028-12-31 No data 600 KING STREET, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDMENT 2021-04-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 600 King Street, Jacksonville, FL 32204 No data
CHANGE OF MAILING ADDRESS 2021-03-17 580 Worcester Court, Jacksonville, FL 32218 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 580 Worcester Court, Jacksonville, FL 32218 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000051704 TERMINATED 1000000977184 DUVAL 2024-01-17 2034-01-24 $ 1,056.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-07-15
Amendment 2021-04-30
AMENDED ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-06-29
Domestic Non-Profit 2017-10-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State