Search icon

TRUE CHURCH OF JESUS CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: TRUE CHURCH OF JESUS CHRIST, 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: 09 Jul 1993 (32 years ago)
Document Number: N93000003165
FEI/EIN Number 593248898

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7645 Lookout Point Dr., JACKSONVILLE, FL, 32210, US
Mail Address: 7645 Lookout Point Dr, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMSEY ALVETA C. Director 7645 Lookout Point Dr., JACKSONVILLE, FL, 32210
RAMSEY ALVETA C. Treasurer 7645 Lookout Point Dr., JACKSONVILLE, FL, 32210
RAMSEY ALVETA C PDTT 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
PITNEY-REID ANGELA Vice President 7645 Lookout Point Dr., JACKSONVILLE, FL, 32210
PITNEY-REID ANGELA Treasurer 7645 Lookout Point Dr., JACKSONVILLE, FL, 32210
PITNEY-REID ANGELA Secretary 7645 Lookout Point Dr., JACKSONVILLE, FL, 32210
RAMSEY ALVETA Agent 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 -
CHANGE OF MAILING ADDRESS 2019-02-08 7645 Lookout Point Dr., JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 7645 Lookout Point Dr., JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 1996-04-08 RAMSEY, ALVETA -

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 May 2025

Sources: Florida Department of State