Search icon

FAUST TEMPLE NO. 2 CHURCH OF GOD IN CHRIST OF JACKSONVILLE, FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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