Entity Name: | SWEETWATER CHURCH OF CHRIST OF JACKSONVILLE, 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: | 23 Jun 1992 (33 years ago) |
Document Number: | N49521 |
FEI/EIN Number |
593015448
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7009 Wilson Blvd, JACKSONVILLE, FL, 32210, US |
Mail Address: | 7009 Wilson Blvd., JACKSONVILLE, FL, 32210, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL DANNY | Director | 7051 BISHOP HATCHER DR, JACKSONVILLE, FL, 32219 |
REED ANTHONY | Director | 9728 CEDAR RIDGE DR. WEST, JACKSONVILLE, FL, 32221 |
STARKS DARRELL | Secretary | 1335 SPANISH NEEDLE CT., JACKSONVILLE, FL, 32073 |
STARKS DARRELL | Director | 1335 SPANISH NEEDLE CT., JACKSONVILLE, FL, 32073 |
WILLIE CROSBY | Director | 8616 BEECHFERN LANE E., JACKSONVILLE, FL, 32244 |
DENSON RONNIE JSr. | Treasurer | 7970 CAPESIDE WAY, JACKSONVILLE, FL, 32222 |
BROWN ROBERT | Director | 8434 BERESFORT LN, JACKSONVILLE, FL, 32219 |
COFFEY RICHARD L | Agent | 3833 CARDINAL OAKS CIRCLE, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 7009 Wilson Blvd, JACKSONVILLE, FL 32210 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 7009 Wilson Blvd, JACKSONVILLE, FL 32210 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-04 | COFFEY, RICHARD L | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-24 | 3833 CARDINAL OAKS CIRCLE, ORANGE PARK, FL 32065 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2018-10-29 |
ANNUAL REPORT | 2018-07-17 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State