Entity Name: | CHURCH FELLOWSHIP WORSHIP MINISTRIES, 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: | 24 Apr 1998 (27 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N98000002352 |
FEI/EIN Number |
593503523
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1010 E Adams Street, JACKSONVILLE, FL, 32202, US |
Mail Address: | 1010 E Adams Street, JACKSONVILLE, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN BRUCE V | President | 10832 Naples Ct. South, JACKSONVILLE, FL, 32218 |
ALLEN BRUCE V | Director | 10832 Naples Ct. South, JACKSONVILLE, FL, 32218 |
WARREN MAZIE M | Treasurer | 5257 BUNCHE DRIVE, JACKSONVILLE, FL, 32209 |
WARREN MAZIE M | Director | 5257 BUNCHE DRIVE, JACKSONVILLE, FL, 32209 |
BYNUM GENE | Deac | 7701 BAYMEADOWS CIR WEST APT 1115, JACKSONVILLE, FL, 32256 |
Johnson Terence | Deac | 6421 Anvers Blvd, Jacksonville, FL, 32210 |
Underwood Jimmie | Trustee | 10550 Arnez Road, Jacksonville, FL, 32218 |
ALLEN BRUCE V | Agent | 10832 Naples Ct. South, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-14 | 1010 E Adams Street, Suite #201, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2017-03-14 | 1010 E Adams Street, Suite #201, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-14 | 10832 Naples Ct. South, JACKSONVILLE, FL 32218 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-27 | ALLEN, BRUCE V | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State