Search icon

PROVERBS CHRISTIAN SCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: PROVERBS CHRISTIAN SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jul 1994 (31 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N94000003604
FEI/EIN Number 593258240

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

Address: 4717 Ulmer St., JACKSONVILLE, FL, 32205, US
Mail Address: 4717 Ulmer St., JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE ROBERT Treasurer 4523 Merrimac Ave., JACKSONVILLE, FL, 32210
LEE ROBERT Vice President 4523 Merrimac Ave., JACKSONVILLE, FL, 32210
LEE ROBERT Director 4523 Merrimac Ave., JACKSONVILLE, FL, 32210
LEE LORI President 4523 Merrimac Ave., JACKSONVILLE, FL, 32210
LEE LORI Director 4523 Merrimac Ave., JACKSONVILLE, FL, 32210
HORTON SHARON Director 11313 AMERICANA LANE, JACKSONVILLE, FL, 32218
LEE LORI Agent 4523 Merrimac Ave., JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-26 4523 Merrimac Ave., JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 4717 Ulmer St., JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2014-05-01 4717 Ulmer St., JACKSONVILLE, FL 32205 -
REINSTATEMENT 2002-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1997-03-20 LEE, LORI -
REINSTATEMENT 1996-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-09
ANNUAL REPORT 2012-06-15
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-08-30
ANNUAL REPORT 2008-07-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State