Entity Name: | THE FIRST CHRISTIAN CHURCH OF THE BEACHES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 08 Oct 1992 (32 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 27 Mar 2017 (8 years ago) |
Document Number: | N51203 |
FEI/EIN Number | 59-1165595 |
Address: | 2125 Ocean Front, Neptune Beach, FL 32266-4842 |
Mail Address: | 2125 OCEAN FRONT, NEPTUNE BEACH, FL 32266-4842 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Amos, Michael B | Agent | 2125 OCEAN FRONT, NEPTUNE BEACH, FL 32266-4842 |
Name | Role | Address |
---|---|---|
Mills, Pat | Trustee | 1108 Seawood Drive, Neptune Beach, FL 32266 |
LOPIANO, MARK | Trustee | 13768 Sea Mist Dr, Jacksonville, FL 32224 |
VERNON, JIM | Trustee | 12031 Pheon St, Jacksonville, FL 32224 |
Garcia, George | Trustee | 640 Ocean Blvd, Atlantic Beach, FL 32233 |
Broner, Nancy | Trustee | 5301 Pine Notch Place, Jacksonville, FL 32224 |
Name | Role | Address |
---|---|---|
Meador, Robert | Secretary | 1147 Kings Road, Neptune Beach, FL 32266 |
Name | Role | Address |
---|---|---|
AMOS, MICHAEL B | Treasurer | 2370 WINDCHIME DR, JACKSONVILLE, FL 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-08 | 2125 Ocean Front, Neptune Beach, FL 32266-4842 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-26 | Amos, Michael B | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-20 | 2125 OCEAN FRONT, NEPTUNE BEACH, FL 32266-4842 | No data |
AMENDED AND RESTATEDARTICLES | 2017-03-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-03-27 | 2125 Ocean Front, Neptune Beach, FL 32266-4842 | No data |
REINSTATEMENT | 2014-12-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-08 |
AMENDED ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State