Entity Name: | WORLDWIDE FELLOWSHIP OF HOSPITAL CHURCHES 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: | 11 Feb 2022 (3 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Feb 2024 (a year ago) |
Document Number: | N22000001431 |
FEI/EIN Number |
88-0631410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5454 Arlington Expressway, Jacksonville, FL, 32211, US |
Mail Address: | 5454 Arlington Expressway, jacksonville, FL, 32211, US |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACKSON ZAMEKIO | President | 6651 CRESTLINE DRIVE, JACKSONVILLE, FL, 32211 |
JACKSON VICKIE | Vice President | 6651 CRESTLINE DRIVE, JACKSONVILLLE, FL, 32211 |
Jackson Zamekio | Secretary | 5454 Arlington Expressway, jacksonville, FL, 32211 |
NARCISSE DAPHNE | Treasurer | 6651 CRESTLINE DRIVE, JACKSONVILLE, FL, 32211 |
Jackson James | Officer | 5454 Arlington Expressway, Jacksonville, FL, 32211 |
Webster-McTaw Noah | Officer | 5454 Arlington Expressway, jacksonville, FL, 32211 |
MUNN VICKIE | Agent | 2615 SOUTHSIDE DRIVE, JACKSONVILLE, FL, 32216 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000143019 | ST THOMAS CHRISTIAN UNIVERSITY & INTERNATIONAL SEMINARY | ACTIVE | 2022-11-17 | 2027-12-31 | - | 5454 ARLINGTON EXPRESSWAY SERVICE ROAD, JACKSONVILLE,, FL, 32211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-29 | 5454 Arlington Expressway, Jacksonville, FL 32211 | - |
CHANGE OF MAILING ADDRESS | 2024-02-29 | 5454 Arlington Expressway, Jacksonville, FL 32211 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-29 | MUNN, VICKIE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-29 |
Domestic Non-Profit | 2022-02-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State