Search icon

PENTECOSTAL CHURCH OF GOD IN CHRIST OF JACKSONVILLE, INC.

Company Details

Entity Name: PENTECOSTAL CHURCH OF GOD IN CHRIST OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Nov 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2017 (8 years ago)
Document Number: N96000005787
FEI/EIN Number 593436043
Address: 1668 HIRAM STREET, JACKSONVILLE, FL, 32209
Mail Address: 1668 HIRAM STREET, JACKSONVILLE, FL, 32209
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
TUCKER JAMES PASTOR Agent 1678 Seminary Street, JACKSONVILLE, FL, 32209

President

Name Role Address
TUCKER, JR JAMES E President 1678 SEMIRARY ST, JACKSONVILLE, FL, 32209

Treasurer

Name Role Address
TUCKER, JR JAMES E Treasurer 1678 SEMIRARY ST, JACKSONVILLE, FL, 32209
BUCHANON CLAUDIA Treasurer 4506 BESSIE CIRCLE WEST, JACKSONVILLE, FL, 32209
ANDRES RONALD L Treasurer 2216 S. COLLEGE, JACKSONVILLE, FL, 32209

Receiver

Name Role Address
LUQMAN KAMAL J Receiver 1432 E 23rd Circle S, JACKSONVILLE, FL, 32209

Director

Name Role Address
ANDRES RONALD L Director 2216 S. COLLEGE, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-06-02 TUCKER, JAMES , PASTOR No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-02 1678 Seminary Street, JACKSONVILLE, FL 32209 No data
REINSTATEMENT 2017-04-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-04-25
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-06-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State