Search icon

DEEPER WATERS CHRISTIAN CENTER, INC.

Company Details

Entity Name: DEEPER WATERS CHRISTIAN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Feb 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Mar 1994 (31 years ago)
Document Number: N42049
FEI/EIN Number 59-3025601
Address: 820 CRESTWOOD ST., JACKSONVILLE, FL 32208
Mail Address: P.O. BOX 40692, JACKSONVILLE, FL 32203
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Roziers, Gabriel John Agent 1235 Turtle Creek Dr. South, JACKSONVILLE, FL 32218

President

Name Role Address
ROZIERS, HERBERT A President 1235 TURTLE CREEK DR. S., JACKSONVILLE, FL 32218

Director

Name Role Address
ROZIERS, HERBERT A Director 1235 TURTLE CREEK DR. S., JACKSONVILLE, FL 32218
ROZIERS, KAREN W Director 1235 TURTLE CREEK DR. S., JACKSONVILLE, FL 32218
Prince, Joyce Ann Director 10259 Meadow Pointe Drive, Jacksonville, FL 32221
Green, Josietta E Director 1328 Autumn Pines Drive, Orange Park, FL 32065

Treasurer

Name Role Address
ROZIERS, KAREN W Treasurer 1235 TURTLE CREEK DR. S., JACKSONVILLE, FL 32218

Vice President

Name Role Address
Prince, Joyce Ann Vice President 10259 Meadow Pointe Drive, Jacksonville, FL 32221

Secretary

Name Role Address
Green, Josietta E Secretary 1328 Autumn Pines Drive, Orange Park, FL 32065

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-31 Roziers, Gabriel John No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1235 Turtle Creek Dr. South, JACKSONVILLE, FL 32218 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-14 820 CRESTWOOD ST., JACKSONVILLE, FL 32208 No data
CHANGE OF MAILING ADDRESS 1995-04-24 820 CRESTWOOD ST., JACKSONVILLE, FL 32208 No data
NAME CHANGE AMENDMENT 1994-03-24 DEEPER WATERS CHRISTIAN CENTER, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State