Entity Name: | NEW ST. JAMES HOLY FAMILY CHURCH, 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: | 02 Mar 1998 (27 years ago) |
Date of dissolution: | 25 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Apr 2022 (3 years ago) |
Document Number: | N98000001248 |
FEI/EIN Number |
522125421
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4822 SUNBEAM ROAD, JACKSONVILLE, FL, 32257 |
Mail Address: | 4822 SUNBEAM ROAD, JACKSONVILLE, FL, 32257 |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Patterson BARBARA D | President | 10541 ROCKY GARDEN, JACKSONVILLE, FL, 32257 |
Patterson BARBARA D | Agent | 4822 SUNBEAM ROAD, JACKSONVILLE, FL, 32257 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000129151 | REMNANT WORSHIP CENTER | EXPIRED | 2018-12-06 | 2023-12-31 | - | 4822 SUNBEAM ROAD, JACKSONVILLE, FL, 32257 |
G14000125263 | REVIVING THE REMNANT HOLY FAMILY CHURCH | EXPIRED | 2014-12-13 | 2019-12-31 | - | 4822 SUNBEAM ROAD, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-19 | Patterson, BARBARA D | - |
REINSTATEMENT | 2017-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-12-10 | - | - |
PENDING REINSTATEMENT | 2012-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2003-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-25 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-08-30 |
REINSTATEMENT | 2017-01-16 |
ANNUAL REPORT | 2015-02-18 |
REINSTATEMENT | 2014-12-10 |
ANNUAL REPORT | 2008-06-19 |
ANNUAL REPORT | 2007-06-21 |
Date of last update: 03 May 2025
Sources: Florida Department of State