Search icon

TRUE CHURCH OF JESUS CHRIST, INC.

Company Details

Entity Name: TRUE CHURCH OF JESUS CHRIST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Jul 1993 (32 years ago)
Document Number: N93000003165
FEI/EIN Number 59-3248898
Address: 7645 Lookout Point Dr., JACKSONVILLE, FL 32210
Mail Address: 7645 Lookout Point Dr, JACKSONVILLE, FL 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
RAMSEY, ALVETA Agent 7645 Lookout Point Dr., JACKSONVILLE, FL 32210

Treasurer

Name Role Address
PITNEY-REID, ANGELA Treasurer 7645 Lookout Point Dr., JACKSONVILLE, FL 32210
RAMSEY, ALVETA C. Treasurer 7645 Lookout Point Dr., JACKSONVILLE, FL 32210
REID, MICHAEL H Treasurer 6605 BUFFALO AVE, JACKSONVILLE, FL 32208
PITNEY, BREYON Treasurer 7645 Lookout Point Dr., JACKSONVILLE, FL 32210

Director

Name Role Address
RAMSEY, ALVETA C. Director 7645 Lookout Point Dr., JACKSONVILLE, FL 32210

PDTT

Name Role Address
RAMSEY, ALVETA C PDTT 7645 Lookout Point Dr, JACKSONVILLE, FL 32210

Vice President

Name Role Address
PITNEY-REID, ANGELA Vice President 7645 Lookout Point Dr., JACKSONVILLE, FL 32210

Secretary

Name Role Address
PITNEY-REID, ANGELA Secretary 7645 Lookout Point Dr., JACKSONVILLE, FL 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 7645 Lookout Point Dr., JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2019-02-08 7645 Lookout Point Dr., JACKSONVILLE, FL 32210 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 7645 Lookout Point Dr., JACKSONVILLE, FL 32210 No data
REGISTERED AGENT NAME CHANGED 1996-04-08 RAMSEY, ALVETA No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State