Search icon

CHURCH OF GOD SANCTUARY OF PRAISE, INC. - Florida Company Profile

Company Details

Entity Name: CHURCH OF GOD SANCTUARY OF PRAISE, 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: 27 Mar 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2018 (6 years ago)
Document Number: N31377
FEI/EIN Number 592935182

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5755 SOUTEL DRIVE, JACKSONVILLE, FL, 32219, US
Mail Address: PO BOX 2158, JACKSONVILLE, FL, 32203, US
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lane Charles EJr. Trustee 11230 Saddle Club Drive, JACKSONVILLE, FL, 32219
Tunsil James Trustee 4886 Churchill Rd, Jacksonville, FL, 32208
Griffin Lonnie Trustee 5824 Corller Pine Court, Jacksonville, FL, 32219
Hardy Kevin MJr. Past 96268 Sweetbriar Lane, Yulee, FL, 32097
Sibley Wallace J Trustee 119 Schooner Key Place, Jacksonville, FL, 32218
HARDY KEVIN M Agent 75072 Pondside Lane, YULEE, FL, 32097

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000086015 SANCTUARY CHRISTIAN ACADEMY ACTIVE 2021-06-28 2026-12-31 - 5755 SOUTEL DRIVE, JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 75072 Pondside Lane, YULEE, FL 32097 -
REGISTERED AGENT NAME CHANGED 2019-09-03 HARDY, KEVIN M -
AMENDMENT 2018-11-01 - -
REINSTATEMENT 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 1998-05-08 5755 SOUTEL DRIVE, JACKSONVILLE, FL 32219 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-08 5755 SOUTEL DRIVE, JACKSONVILLE, FL 32219 -
NAME CHANGE AMENDMENT 1994-03-28 CHURCH OF GOD SANCTUARY OF PRAISE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-03
Reg. Agent Change 2019-09-03
Off/Dir Resignation 2019-09-03
ANNUAL REPORT 2019-02-06
Amendment 2018-11-01
ANNUAL REPORT 2018-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State