Search icon

CHURCH FELLOWSHIP WORSHIP MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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