Search icon

CYPRESS VILLAGE CHRISTIAN WORSHIP CORP

Company Details

Entity Name: CYPRESS VILLAGE CHRISTIAN WORSHIP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Mar 2019 (6 years ago)
Document Number: N19000004282
FEI/EIN Number 83-3462062
Address: 4600 MIDDLETON PARK CIRCLE E APT A220, JACKSONVILLE, FL, 32224, US
Mail Address: 4600 MIDDLETON PARK CIRCLE E APT A220, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Reid Gayle P Agent 4600 MIDDLETON PARK CIRCLE E APT A220, JACKSONVILLE, FL, 32224

President

Name Role Address
HOOPER BARBARA President 4600 MIDDLETON PARK CIRCLE E, JACKSONVILLE, FL, 32224

Vice President

Name Role Address
Johnston Thomas Vice President 4600 MIDDLETON PARK CIRCLE E, JACKSONVILLE, FL, 32224

Secretary

Name Role Address
SIKES JANET Secretary 4542 MIDDLETON PK CIR E, JACKSONVILLE, FL, 32224

Treasurer

Name Role Address
Reid Gayle P Treasurer 4600 MIDDLETON PARK CIRCLE E, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 4600 MIDDLETON PARK CIRCLE E APT A220, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2023-01-31 4600 MIDDLETON PARK CIRCLE E APT A220, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT NAME CHANGED 2023-01-31 Reid, Gayle P No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 4600 MIDDLETON PARK CIRCLE E APT A220, JACKSONVILLE, FL 32224 No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-03
Domestic Non-Profit 2019-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State