Search icon

CIRCLE OF FAITH MINISTRIES COMMUNITY CHURCH, INC.

Company Details

Entity Name: CIRCLE OF FAITH MINISTRIES COMMUNITY CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2998863
Address: 1300 Sprinkle Drive, JACKSONVILLE, FL 32211
Mail Address: 1300 Sprinkle Drive, JACKSONVILLE, FL 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MCROY, JOSEPH I., SR. Agent 5803 JACK RD., JACKSONVILLE, FL 32277

Treasurer

Name Role Address
WELLS, MARILYN Treasurer 14662 CHRISTEN DR NORTH, JACKSONVILLE, FL 32218

Director

Name Role Address
MCROY, LINDA Director 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

Secretary

Name Role Address
MCROY, LINDA Secretary 5803 JACK RD., JACKSONVILLE, FL 32277

Vice President

Name Role Address
WELLS, JOHNNY Vice President 14662 CHRISTEN DR NORTH, JACKSONVILLE, FL 32218

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-06 1300 Sprinkle Drive, JACKSONVILLE, FL 32211 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 1300 Sprinkle Drive, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-06 5803 JACK RD., JACKSONVILLE, FL 32277 No data
NAME CHANGE AMENDMENT 2011-05-27 CIRCLE OF FAITH MINISTRIES COMMUNITY CHURCH, INC. No data

Documents

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: 03 Feb 2025

Sources: Florida Department of State