Entity Name: | SAINT PAUL LUTHERAN CHURCH OF JACKSONVILLE, INCORPORATED |
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 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Apr 2005 (20 years ago) |
Document Number: | N37293 |
FEI/EIN Number |
593177110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2730 W EDGEWOOD AVE, JACKSONVILLE, FL, 32209 |
Mail Address: | 2730 W EDGEWOOD AVE, JACKSONVILLE, FL, 32209 |
ZIP code: | 32209 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mungin Larenza | President | 11402 Sarasota Lane, JACKSONVILLE, FL, 32218 |
Mungin Larenza | Director | 11402 Sarasota Lane, JACKSONVILLE, FL, 32218 |
Phillips Roslyn | Vice President | 12277 Dewhurst Circle, Jacksonville, FL, 32218 |
Phillips Roslyn | Director | 12277 Dewhurst Circle, Jacksonville, FL, 32218 |
Davis Titus M | Treasurer | 9162 Caroline Ridge Ln North, JACKSONVILLE, FL, 32225 |
Davis Titus MMs. | Agent | 2730 Edgewood Avenue, Jacksonville, FL, 32209 |
Gibson Cynthia | Secretary | 9361 Ribault Avenue, JACKSONVILLE, FL, 32208 |
Gibson Cynthia | Director | 9361 Ribault Avenue, JACKSONVILLE, FL, 32208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-14 | 2730 Edgewood Avenue, Jacksonville, FL 32209 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-20 | Davis, Titus M, Ms. | - |
REINSTATEMENT | 2005-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-02-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State