Search icon

GOOD SHEPHERD UNITED METHODIST CHURCH OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: GOOD SHEPHERD UNITED METHODIST CHURCH OF JACKSONVILLE, 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: 22 Dec 1997 (27 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: N97000007140
FEI/EIN Number 593507429

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

Address: 12046 NORMANDY BLVD., JACKSONVILLE, FL, 32221
Mail Address: 12046 NORMANDY BLVD., JACKSONVILLE, FL, 32221
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fraser Joyce Treasurer 12046 Normandy Blvd., JACKSONVILLE, FL, 32221
Lobello Lee Vice President 12046 Normandy Blvd., JACKSONVILLE, FL, 32221
Lobello Lee Director 12046 Normandy Blvd., JACKSONVILLE, FL, 32221
Tony Delapas Secretary 12046 NORMANDY BLVD, JACKSONVILLE, FL, 32221
Tony Delapas Director 12046 NORMANDY BLVD, JACKSONVILLE, FL, 32221
SOLOMONS JOSEPH President 2954 OAK CREEK LANE, JACKSONVILLE, FL, 32221
SOLOMONS JOSEPH Director 2954 OAK CREEK LANE, JACKSONVILLE, FL, 32221
SOLOMONS JOSEPH Agent 2954 OAK CREEK LANE, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-07-29 - -
REGISTERED AGENT NAME CHANGED 2013-07-29 SOLOMONS, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2013-07-29 2954 OAK CREEK LANE, JACKSONVILLE, FL 32221 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-20 12046 NORMANDY BLVD., JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2002-05-20 12046 NORMANDY BLVD., JACKSONVILLE, FL 32221 -

Documents

Name Date
Amendment 2013-07-29
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-07-29

Date of last update: 01 May 2025

Sources: Florida Department of State