Entity Name: | FAUST TEMPLE NO. 2 CHURCH OF GOD IN CHRIST OF JACKSONVILLE, FLORIDA, 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: | 27 May 1992 (33 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 Nov 2009 (15 years ago) |
Document Number: | N49118 |
FEI/EIN Number |
592332947
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 427 S MCDUFF AVE, JACKSONVILLE, FL, 32254, US |
Mail Address: | 427 S MCDUFF AVE, JACKSONVILLE, FL, 32254 |
ZIP code: | 32254 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cook Annette | President | 9506 NORFOLK BLVD, JACKSONVILLE, FL, 32208 |
Cook Annette | Director | 9506 NORFOLK BLVD, JACKSONVILLE, FL, 32208 |
Cook Marvelle L | Vice President | 427 S. Mcduff Avenue, JACKSONVILLE, FL, 32254 |
Cook Marvelle L | Director | 427 S. Mcduff Avenue, JACKSONVILLE, FL, 32254 |
Stapleton Leon | Secretary | 2336 Broward Road, JACKSONVILLE, FL, 32218 |
Stapleton Leon | Director | 2336 Broward Road, JACKSONVILLE, FL, 32218 |
Cook Annette | Agent | 9506 NORFOLK BLVD, JACKSONVILLE, FL, 32208 |
Stapleton Joann | Treasurer | 2336 Broward Road, Jacksonville, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-29 | Cook, Annette | - |
CHANGE OF MAILING ADDRESS | 2011-04-03 | 427 S MCDUFF AVE, JACKSONVILLE, FL 32254 | - |
CANCEL ADM DISS/REV | 2009-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2006-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-19 | 427 S MCDUFF AVE, JACKSONVILLE, FL 32254 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State