Search icon

JAX CHURCH, INC.

Company Details

Entity Name: JAX CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Jun 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Mar 2018 (7 years ago)
Document Number: N38805
FEI/EIN Number 59-3017790
Address: 6118 BOWDEN ROAD, JACKSONVILLE, FL 32216
Mail Address: 6118 BOWDEN ROAD, JACKSONVILLE, FL 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Lorbeer, Charles, Director Agent 6118 BOWDEN ROAD, JACKSONVILLE, FL 32216

Chairman

Name Role Address
Lorbeer, Charles Chairman 6118 BOWDEN ROAD, JACKSONVILLE, FL 32216

Director

Name Role Address
Lorbeer, Charles Director 6118 BOWDEN ROAD, JACKSONVILLE, FL 32216
Rodriguez, Carlos Director 6118 BOWDEN ROAD, JACKSONVILLE, FL 32216
Maiten, Renita Director 6118 BOWDEN ROAD, JACKSONVILLE, FL 32216
Bristol, Mark Director 6118 BOWDEN ROAD, JACKSONVILLE, FL 32216
Frantz, Kevin Director 6118 BOWDEN ROAD, JACKSONVILLE, FL 32216

Treasurer

Name Role Address
Rodriguez, Carlos Treasurer 6118 BOWDEN ROAD, JACKSONVILLE, FL 32216

Vice President

Name Role Address
Maiten, Renita Vice President 6118 BOWDEN ROAD, JACKSONVILLE, FL 32216

Secretary

Name Role Address
Bristol, Mark Secretary 6118 BOWDEN ROAD, JACKSONVILLE, FL 32216

Authorized Representative

Name Role Address
Modlin, Randy Joe Authorized Representative 6118 BOWDEN ROAD, JACKSONVILLE, FL 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-11 Lorbeer, Charles, Director No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 6118 BOWDEN ROAD, JACKSONVILLE, FL 32216 No data
NAME CHANGE AMENDMENT 2018-03-19 JAX CHURCH, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-10 6118 BOWDEN ROAD, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2002-03-10 6118 BOWDEN ROAD, JACKSONVILLE, FL 32216 No data
AMENDED AND RESTATEDARTICLES 1998-01-26 No data No data
REINSTATEMENT 1995-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-06
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
Name Change 2018-03-19
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State