Search icon

JACKSONVILLE THEOLOGICAL SEMINARY, INC.

Company Details

Entity Name: JACKSONVILLE THEOLOGICAL SEMINARY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Feb 1992 (33 years ago)
Document Number: N47402
FEI/EIN Number 59-3196863
Address: 2121 Corporate Square Blvd., Suite 171-A, JACKSONVILLE, FL 32216
Mail Address: 2121 Corporate Square Blvd., Suite 171-A, JACKSONVILLE, FL 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
NAOMI, FABIENNE M. Agent 7304 ELVIA DR, JACKSONVILLE, FL 32211

President

Name Role Address
NAOMI, FABIENNE M. President 7304 ELVIA DR, JACKSONVILLE, FL 32211

Treasurer

Name Role Address
NAOMI, FABIENNE M. Treasurer 7304 ELVIA DR, JACKSONVILLE, FL 32211

Director

Name Role Address
NAOMI, FABIENNE M. Director 7304 ELVIA DR, JACKSONVILLE, FL 32211
VICK, JAMES H, II Director PO BOX 350195, JACKSONVILLE, FL 32235
DRAWDY, R. CLIFTON Director 301 Main Street, TARRYTOWN, GA 30470
Brandt, Lee Director PO Box 556, Darien, GA 31305
Swindle, Lillie Director 1098 Quailrun Cove, Memphis, TN 38109

Secretary

Name Role Address
VICK, JAMES H, II Secretary PO BOX 350195, JACKSONVILLE, FL 32235

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 2121 Corporate Square Blvd., Suite 171-A, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2023-04-07 2121 Corporate Square Blvd., Suite 171-A, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2017-03-30 NAOMI, FABIENNE M. No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-11 7304 ELVIA DR, JACKSONVILLE, FL 32211 No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State