Search icon

NEW ST. JAMES HOLY FAMILY CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Patterson BARBARA D President 10541 ROCKY GARDEN, JACKSONVILLE, FL, 32257
Patterson BARBARA D Agent 4822 SUNBEAM ROAD, JACKSONVILLE, FL, 32257

Fictitious Names

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

Events

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 - -

Documents

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