Search icon

CORNERSTONE HOLINESS CHURCH INC.

Company Details

Entity Name: CORNERSTONE HOLINESS CHURCH INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Apr 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Aug 2024 (6 months ago)
Document Number: N95000002124
FEI/EIN Number 59-3317194
Address: 752 Pinebrook Dr, JACKSONVILLE, FL 32220
Mail Address: 752 Pinebrook Dr E, JACKSONVILLE, FL 32220
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BELL, STEPHEN Agent 752 PINE BROOK DR, JACKSONVILLE, FL 32220

Elder

Name Role Address
MCCORKEL, STEVE Elder 3138 W. 5TH ST., JACKSONVILLE, FL 32254

Chairman

Name Role Address
DeVane, Kenneth Chairman 3445 Lane Ave. N., JACKSONVILLE, FL 32254

President

Name Role Address
BELL, STEPHEN W President 752 PINEBROOK DR. E., JACKSONVILLE, FL 32220

Pastor

Name Role Address
BELL, STEPHEN W Pastor 752 PINEBROOK DR. E., JACKSONVILLE, FL 32220

Secretary

Name Role Address
BELL, STEPHEN W Secretary 752 PINEBROOK DR. E., JACKSONVILLE, FL 32220

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-08-13 CORNERSTONE HOLINESS CHURCH INC. No data
CHANGE OF MAILING ADDRESS 2022-02-04 752 Pinebrook Dr, JACKSONVILLE, FL 32220 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 752 Pinebrook Dr, JACKSONVILLE, FL 32220 No data
AMENDMENT 2016-06-29 No data No data
REGISTERED AGENT NAME CHANGED 2016-06-29 BELL, STEPHEN No data
REGISTERED AGENT ADDRESS CHANGED 2016-06-29 752 PINE BROOK DR, JACKSONVILLE, FL 32220 No data

Documents

Name Date
Name Change 2024-08-13
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-06
Amendment 2016-06-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State