Search icon

CONGREGATIONAL HOLINESS CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: CONGREGATIONAL HOLINESS 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: 13 Aug 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2001 (24 years ago)
Document Number: N39543
FEI/EIN Number 592260172

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

Address: 7036 E. ANDREWS ST., GLEN ST. MARY, FL, 32040
Mail Address: PO BOX 1001, GLEN ST. MARY, FL, 32040, US
ZIP code: 32040
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crews Lance M Director 241 S.E. Whistle Loop, Lake City, FL, 32025
LYONS ORAL E Director P O BOX 138, GLEN ST. MARY, FL, 32040
Dugger George L Director 8636 Canton Drive, Jacksonville, FL, 32221
Griffis Randal A Director 22919 N.E. 130th Ter, Raiford, FL, 32083
Griffis Justin W Agent 13073 Bob Burnsed Rd., Glen Saint Mary, FL, 32040
Griffis,Justin W. Director 13073 Bob Burnsed Rd., Glen St. Mary, FL, 32040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000047069 CONGREGATIONAL HOLINESS CHURCH SCHOOL EXPIRED 2018-04-12 2023-12-31 - 2079 W. SR 16, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-16 Griffis, Justin W. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 13073 Bob Burnsed Rd., Glen Saint Mary, FL 32040 -
CHANGE OF MAILING ADDRESS 2021-08-19 7036 E. ANDREWS ST., GLEN ST. MARY, FL 32040 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-27 7036 E. ANDREWS ST., GLEN ST. MARY, FL 32040 -
REINSTATEMENT 2001-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-08-19
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State