Search icon

JACKSONVILLE MAR THOMA CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE MAR THOMA CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jul 1998 (27 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 10 May 2019 (6 years ago)
Document Number: N98000004208
FEI/EIN Number 593537774

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

Address: 8654 GRIFFIS RD, JACKSONVILLE, FL, 32234, US
Mail Address: 8654 GRIFFIS ROAD, JACKSONVILLE, FL, 32234, US
ZIP code: 32234
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHEW SUKU PHILIP REV President 2522 NW 92ND AVE, CORAL SPRINGS, FL, 33065
SAMUEL THOMAS Vice President 1526 RIVER OAKS ROAD, SAN MARCO, JACKSONVILLE, FL, 32207
ABRAHAM ABRAHAM J Treasurer 223 JENNIE LAKE CT, ST. AUGUSTINE, FL, 32095
VARGHESE AJITH EREV Secretary 102 ASTRA WAY, ST. JOHNS, FL, 32259
JOHNS JOHNY T Acco 10521 LANTANA LAKES DR N, JACKSONVILLE, FL, 32246
PAULOS Rt.Rev. Dr ABR Chairman 2320 Merrick Avenue, Merrick, NY, 11566
ABRAHAM ABRAHAM J Agent 8654 GRIFFIS RD, JACKSONVILLE, FL, 32234

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2019-05-10 JACKSONVILLE MAR THOMA CHURCH, INC. -
REGISTERED AGENT NAME CHANGED 2019-05-10 ABRAHAM, ABRAHAM JACOB -
REGISTERED AGENT ADDRESS CHANGED 2019-05-10 8654 GRIFFIS RD, JACKSONVILLE, FL 32234 -
CHANGE OF MAILING ADDRESS 2019-04-25 8654 GRIFFIS RD, JACKSONVILLE, FL 32234 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-18 8654 GRIFFIS RD, JACKSONVILLE, FL 32234 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-03-19
Amendment and Name Change 2019-05-10
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-05-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State