Entity Name: | THE CHURCH OF OUR LORD AND SAVIOUR JESUS CHRIST, 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: | 29 Mar 1988 (37 years ago) |
Document Number: | N25650 |
FEI/EIN Number |
593015797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8442 NEW KINGS ROAD, JACKSONVILLE, FL, 32219 |
Mail Address: | 8442 NEW KINGS ROAD, JACKSONVILLE, FL, 32219 |
ZIP code: | 32219 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bussie Melonea K | Asst | 10215 Hemlock Way, Jonesboro, GA, 30238 |
ROGERS DOWLING | Agent | 3947 VICTORIA LANDING DR N, JACKSONVILLE, FL, 32208 |
GIBSON, JOHN ACE SR. | Director | 12015 MISSION CREEK LN., JACKSONVILLE, FL, 32218 |
ROGERS DOWLING | Vice President | 3947 VICTORIA LANDIND DR NORTH, JACKSONVILLE, FL |
ROGERS DOWLING | Director | 3947 VICTORIA LANDIND DR NORTH, JACKSONVILLE, FL |
BOWERS, ROSE | Secretary | 4515 S. LINCREST DRIVE, JACKSONVILLE, FL |
BOWERS, ROSE | Director | 4515 S. LINCREST DRIVE, JACKSONVILLE, FL |
GIBSON, BARBARA J. | Treasurer | 12015 MISSION CREEK LN., JACKSONVILLE, FL, 32218 |
GIBSON, BARBARA J. | Director | 12015 MISSION CREEK LN., JACKSONVILLE, FL, 32218 |
GIBSON, JOHN ACE SR. | President | 12015 MISSION CREEK LN., JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 1996-05-01 | ROGERS, DOWLING | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-05-01 | 3947 VICTORIA LANDING DR N, JACKSONVILLE, FL 32208 | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-06-27 | 8442 NEW KINGS ROAD, JACKSONVILLE, FL 32219 | - |
CHANGE OF MAILING ADDRESS | 1989-06-27 | 8442 NEW KINGS ROAD, JACKSONVILLE, FL 32219 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-06-04 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State