Entity Name: | CIRCLE OF FAITH MINISTRIES COMMUNITY CHURCH, 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: | 02 Apr 1990 (35 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 May 2011 (14 years ago) |
Document Number: | N37371 |
FEI/EIN Number |
592998863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1300 Sprinkle Drive, JACKSONVILLE, FL, 32211, US |
Mail Address: | 1300 Sprinkle Drive, JACKSONVILLE, FL, 32211, US |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCROY, JOSEPH I., SR. | Agent | 5803 JACK RD., JACKSONVILLE, FL, 32277 |
WELLS, JOHNNY | Vice President | 14662 CHRISTEN DR NORTH, JACKSONVILLE, FL, 32218 |
WELLS, MARILYN | Treasurer | 14662 CHRISTEN DR NORTH, JACKSONVILLE, FL, 32218 |
MCROY, LINDA | Director | 5803 JACK RD., JACKSONVILLE, FL, 32277 |
MCROY, LINDA | Secretary | 5803 JACK RD., JACKSONVILLE, FL, 32277 |
WELLS, MARILYN | Director | 14662 CHRISTEN DR NORTH, JACKSONVILLE, FL, 32218 |
WELLS, JOHNNY | Director | 14662 CHRISTEN DR NORTH, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-06 | 1300 Sprinkle Drive, JACKSONVILLE, FL 32211 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-02 | 1300 Sprinkle Drive, JACKSONVILLE, FL 32211 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-06 | 5803 JACK RD., JACKSONVILLE, FL 32277 | - |
NAME CHANGE AMENDMENT | 2011-05-27 | CIRCLE OF FAITH MINISTRIES COMMUNITY CHURCH, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State