Entity Name: | FIRSTCOAST METROPOLITAN COMMUNITY 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: | 14 Sep 1998 (27 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N98000005230 |
FEI/EIN Number |
593535676
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1448 TINTERN LANE, ST AUGUSTINE, FL, 32092, US |
Mail Address: | PO BOX 3634, St Augustine, FL, 32085, US |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILMAN MARY | Chief Financial Officer | 1448 TINTERN LANE, ST. AUGUSTINE, FL, 32092 |
Russell Julia | Director | 57 Catalina Circle, St. Augustine, FL, 32086 |
GASCHO JACQUELINE J | Director | 1448 TINTERN LANE, ST AUGUSTINE, FL, 32092 |
Gilman Mary | Agent | 1448 Tintern Lane, St. Augustine, FL, 32092 |
Williams Lydia | Cler | 301 Papaya Ave, St. Augustine, FL, 32095 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 1448 TINTERN LANE, ST AUGUSTINE, FL 32092 | - |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 1448 TINTERN LANE, ST AUGUSTINE, FL 32092 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 1448 Tintern Lane, St. Augustine, FL 32092 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-23 | Gilman, Mary | - |
REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 1999-05-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-08-13 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-04-08 |
REINSTATEMENT | 2013-10-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State