Search icon

CELEBRATION CHURCH OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: CELEBRATION CHURCH OF JACKSONVILLE, 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: 23 Dec 1998 (26 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Sep 2023 (2 years ago)
Document Number: N98000007287
FEI/EIN Number 593548973

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

Address: 9555 R.G. SKINNER PARKWAY, JACKSONVILLE, FL, 32256, US
Mail Address: P O Box 551341, JACKSONVILLE, FL, 32255, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300GBWCI0GOJKRK44 N98000007287 US-FL GENERAL ACTIVE -

Addresses

Legal C/O WEEMS, CHARLES S, IV, 10302 Deerwood Park Blvd, Ste 104, JACKSONVILLE, US-FL, US, 32256
Headquarters 10302 Deerwood Park Boulevard, Suite 104, Jacksonville, US-FL, US, 32256

Registration details

Registration Date 2017-07-26
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-05-31
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N98000007287

Key Officers & Management

Name Role Address
CORMIER KEVIN Director 9555 R.G. SKINNER PARKWAY, JACKSONVILLE, FL, 32256
SHELTON CYNTHIA JR Director 9555 R.G. SKINNER PARKWAY, JACKSONVILLE, FL, 32256
SCARBORO MAURICE Director 9555 R.G. SKINNER PARKWAY, JACKSONVILLE, FL, 32256
MARTIN RAMIAH Director 9555 R.G. SKINNER PARKWAY, JACKSONVILLE, FL, 32256
TIMBERLAKE TIMOTHY Agent 9555 R.G. SKINNER PARKWAY, JACKSONVILLE, FL, 32256
POWELL FITZHUGH JR Director 9555 R.G. SKINNER PARKWAY, JACKSONVILLE, FL, 32256
ROWE MARCUS Director 9555 R.G. SKINNER PARKWAY, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000145157 HOPE FOR ZIMBABWE ACTIVE 2023-11-30 2028-12-31 - 9555 RG SKINNER PKWY, JACKSONVILLE, FL, 32256
G23000105689 CELEBRATION DREAM CENTER ACTIVE 2023-09-06 2028-12-31 - 9555 RG SKINNER PKWY, JACKSONVILLE, FL, 32256
G23000062511 CELEBRATION CHURCH ORANGE PARK ACTIVE 2023-05-18 2028-12-31 - 512 KINGSLEY AVENUE, ORANGE PARK, FL, 32073
G23000062487 CELEBRATION WORSHIP ACTIVE 2023-05-18 2028-12-31 - 9555 RG SKINNER PKWY, JACKSONVILLE, FL, 32256
G23000062483 CELEBRATION CHURCH ORLANDO ACTIVE 2023-05-18 2028-12-31 - PO BOX 536666, ORLANDO, FL, 32853
G22000052055 TIMBERLAKE MINISTRIES ACTIVE 2022-04-25 2027-12-31 - 9555 RG SKINNER PKWY, JACKSONVILLE, FL, 32256
G20000144029 AWKNG ACTIVE 2020-11-09 2025-12-31 - P O BOX 551341, JACKSONVILLE, FL, 32255
G20000123354 AWKNG RECORDS ACTIVE 2020-09-22 2025-12-31 - P O BOX 551341, JACKSONVILLE, FL, 32255
G20000117389 CELEBRATION CHURCH ACTIVE 2020-09-09 2025-12-31 - P.O. BOX 551341, JACKSONVILLE, FL, 32255
G20000056291 CELEBRATION PUBLISHING ACTIVE 2020-05-20 2025-12-31 - P O BOX 551341, JACKSONVILLE, FL, 32255

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-09-05 - -
REGISTERED AGENT NAME CHANGED 2023-09-05 TIMBERLAKE, TIMOTHY -
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 9555 R.G. SKINNER PARKWAY, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2020-04-21 9555 R.G. SKINNER PARKWAY, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-21 9555 R.G. SKINNER PARKWAY, JACKSONVILLE, FL 32256 -
AMENDED AND RESTATEDARTICLES 2013-12-26 - -

Court Cases

Title Case Number Docket Date Status
Celebration Church of Jacksonville, Inc., Petitioner(s), v. Charles Stovall Weems, IV, Kerri Weems, Tim Timberlake, Wayland Wiseman, Lisa Stewart, Kevin Cormier, Marcus Rowe, Angela Cannon, Jacob William, Celebration Global, Inc., and Lee D. Wedekind, III, Respondent(s). 5D2024-0476 2024-02-26 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2023-CA-000740

Parties

Name Lee D. Wedekind, III
Role Respondent
Status Active
Name Marcus Rowe
Role Respondent
Status Active
Name CELEBRATION CHURCH OF JACKSONVILLE, INC.
Role Petitioner
Status Active
Representations Beverly A. Pohl, Lee D. Wedekind, III
Name JACOB WILLIAM LLC
Role Respondent
Status Active
Name Lisa Stewart
Role Respondent
Status Active
Name Tim Timberlake
Role Respondent
Status Active
Name Kevin Cormier
Role Respondent
Status Active
Name Kerri Weems
Role Respondent
Status Active
Name Angela Cannon
Role Respondent
Status Active
Name Hon. James H. Daniel
Role Judge/Judicial Officer
Status Active
Name Charles Stovall Weems, IV
Role Respondent
Status Active
Representations David A. Hayes, John Paul McDermott, Jr., Kristin M. Ahr, David M. Wells, Shane B. Vogt, Timothy John McGinn, Jr.
Name Waylan Wiseman
Role Respondent
Status Active

Docket Entries

Docket Date 2024-10-15
Type Disposition by Order
Subtype Denied
Description PETITION DENIED W/OUT PREJUDICE
View View File
Docket Date 2024-11-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-09
Type Response
Subtype Reply
Description Reply
On Behalf Of Celebration Church of Jacksonville, Inc.
Docket Date 2024-04-26
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of Time To Reply To Response- AMENDED MOTION
On Behalf Of Celebration Church of Jacksonville, Inc.
Docket Date 2024-04-25
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of Time To Reply To Response
On Behalf Of Celebration Church of Jacksonville, Inc.
Docket Date 2024-04-02
Type Response
Subtype Response
Description RESPONSE ~ PER 3/1 ORDER
On Behalf Of Charles Stovall Weems, IV
Docket Date 2024-04-02
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Charles Stovall Weems, IV
Docket Date 2024-03-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ MOT GRANTED; RESPONSE BY 4/2/24
Docket Date 2024-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Charles Stovall Weems, IV
Docket Date 2024-03-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Celebration Church of Jacksonville, Inc.
Docket Date 2024-03-01
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS
Docket Date 2024-02-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Charles Stovall Weems, IV
Docket Date 2024-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-26
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 2/26/2024
On Behalf Of Celebration Church of Jacksonville, Inc.
Docket Date 2024-02-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Celebration Church of Jacksonville, Inc.
Docket Date 2024-05-10
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order on Motion for Extension of Time to Reply to Response; MOT GRANTED; REPLY BY 5/9
View View File
Charles Stovall Weems, IV, Kerri Weems, and Celebration Global, Inc. Appellant(s) v. Lee D. Wedekind, III, Tim Timberlake, Wayland Wiseman, Lisa Stewart, Kevin Cormier, Marcus Row, Angela Cannon, Jacob William, and Celebration Church of Jacksonville, Inc. Appellee(s). 5D2023-3388 2023-11-17 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2023-CA-000740

Parties

Name Tim Timberlake
Role Appellee
Status Active
Name Waylan Wiseman
Role Appellee
Status Active
Name CELEBRATION GLOBAL, INC.
Role Appellant
Status Active
Name Kerri Weems
Role Appellant
Status Active
Name Charles Stovall Weems, IV
Role Appellant
Status Active
Representations Shane B. Vogt, David A. Hayes
Name Lee D. Wedekind, III
Role Appellee
Status Active
Representations John Paul McDermott, Jr., David M. Wells, Timothy John McGinn, Jr., Kristin M. Ahr
Name Kevin Cormier
Role Appellee
Status Active
Name CELEBRATION CHURCH OF JACKSONVILLE, INC.
Role Appellee
Status Active
Name Marcus Rowe
Role Appellee
Status Active
Name Angela Cannon
Role Appellee
Status Active
Name Lisa Stewart
Role Appellee
Status Active
Name JACOB WILLIAM LLC
Role Appellee
Status Active
Name Hon. Marianne L. Aho
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-21
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Charles Stovall Weems, IV
View View File
Docket Date 2024-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief - AMENDED MOTION
On Behalf Of Charles Stovall Weems, IV
Docket Date 2024-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Charles Stovall Weems, IV
Docket Date 2024-08-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief to 10/4
On Behalf Of Charles Stovall Weems, IV
Docket Date 2024-08-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Lee D. Wedekind, III
View View File
Docket Date 2024-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 8/5
On Behalf Of Lee D. Wedekind, III
Docket Date 2024-07-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 8/2
On Behalf Of Lee D. Wedekind, III
Docket Date 2024-07-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 7/29
On Behalf Of Lee D. Wedekind, III
Docket Date 2024-05-16
Type Response
Subtype Response
Description AE'S OA PREFERENCE
On Behalf Of Lee D. Wedekind, III
Docket Date 2024-05-15
Type Response
Subtype Response
Description AA'S OA PREFERENCE
On Behalf Of Charles Stovall Weems, IV
Docket Date 2024-05-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 7/8
On Behalf Of Lee D. Wedekind, III
Docket Date 2024-05-10
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-05-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Charles Stovall Weems, IV
Docket Date 2024-05-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue - RELATED TO 23-3390
On Behalf Of Charles Stovall Weems, IV
Docket Date 2024-05-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Charles Stovall Weems, IV
View View File
Docket Date 2024-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 5/3; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Charles Stovall Weems, IV
Docket Date 2024-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/22
On Behalf Of Charles Stovall Weems, IV
Docket Date 2024-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/22
On Behalf Of Charles Stovall Weems, IV
Docket Date 2024-01-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 661 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-12-13
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ALL FILING DEADLINES SHALL COMMENCE FROM THE DATE OF THIS ORDER; 11/22 OTSC IS DISCHARGED
Docket Date 2023-12-04
Type Response
Subtype Response
Description RESPONSE ~ PER 11/22 ORDER
On Behalf Of Charles Stovall Weems, IV
Docket Date 2023-11-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED...; DISCHARGED PER 12/13 ORDER
Docket Date 2023-11-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-11-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Charles Stovall Weems, IV
Docket Date 2023-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/3/2023
On Behalf Of Charles Stovall Weems, IV
Docket Date 2024-12-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Lee D. Wedekind, III
Docket Date 2024-10-29
Type Notice
Subtype Notice
Description Notice of Oral Argument
View View File
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description REPLY BRF BY 10/18; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Charles Stovall Weems, IV and Kerri Weems, Appellant(s) v. Lee D. Wedekind, III, Tim Timberlake, Wayland Wiseman, Lisa Stewart, Kevin Cormier, Marcus Row, Angela Cannon, Jacob William, and Celebration Church of Jacksonville, Inc. , Appellee(s). 5D2023-3390 2023-11-17 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2022-CA-1047

Parties

Name Kerri Weems
Role Appellant
Status Active
Name Charles Stovall Weems, IV
Role Appellant
Status Active
Representations David A. Hayes, Shane B. Vogt
Name Lisa Stewart
Role Appellee
Status Active
Name Waylan Wiseman
Role Appellee
Status Active
Name Kevin Cormier
Role Appellee
Status Active
Name Angela Cannon
Role Appellee
Status Active
Name CELEBRATION CHURCH OF JACKSONVILLE, INC.
Role Appellee
Status Active
Representations Lee Dilly Wedekind, III, Timothy John McGinn, Jr., David M. Wells
Name CELEBRATION GLOBAL, INC.
Role Appellee
Status Active
Name JACOB WILLIAM LLC
Role Appellee
Status Active
Name Marcus Rowe
Role Appellee
Status Active
Name Tim Timberlake
Role Appellee
Status Active
Name Lee Dilly Wedekind, III
Role Appellee
Status Active
Name Hon. Marianne L. Aho
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name Lee D. Wedekind, III
Role Appellee
Status Active
Representations John Paul McDermott, Jr., Kristin M. Ahr, Timothy John McGinn, Jr., Lee D. Wedekind, III, David M. Wells

Docket Entries

Docket Date 2024-10-29
Type Notice
Subtype Notice
Description Notice of Oral Argument
View View File
Docket Date 2024-10-21
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Charles Stovall Weems, IV
View View File
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description REPLY BRF BY 10/18; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief - AMENDED MOTION
On Behalf Of Charles Stovall Weems, IV
Docket Date 2024-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Charles Stovall Weems, IV
Docket Date 2024-08-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief to 10/4
On Behalf Of Charles Stovall Weems, IV
Docket Date 2024-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 8/5
On Behalf Of Celebration Church of Jacksonville, Inc.
Docket Date 2024-07-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 8/2
On Behalf Of Celebration Church of Jacksonville, Inc.
Docket Date 2024-07-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 7/29
On Behalf Of Celebration Church of Jacksonville, Inc.
Docket Date 2024-05-16
Type Response
Subtype Response
Description AE, CELEBRATION CHURCH OF JACKSONVILLE, INC.'S OA PREFERENCE
On Behalf Of Lee D. Wedekind, III
Docket Date 2024-05-15
Type Response
Subtype Response
Description AA'S OA PREFERENCE
On Behalf Of Charles Stovall Weems, IV
Docket Date 2024-05-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 7/8
On Behalf Of Celebration Church of Jacksonville, Inc.
Docket Date 2024-05-10
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-05-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Charles Stovall Weems, IV
Docket Date 2024-05-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue - RELATED TO 23-3388
On Behalf Of Charles Stovall Weems, IV
Docket Date 2024-05-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Charles Stovall Weems, IV
View View File
Docket Date 2024-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 5/3; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Charles Stovall Weems, IV
Docket Date 2024-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/22
On Behalf Of Charles Stovall Weems, IV
Docket Date 2024-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/22
On Behalf Of Charles Stovall Weems, IV
Docket Date 2024-01-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 1717 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-12-12
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-12-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE David M. Wells 309291
On Behalf Of Lee D. Wedekind, III
Docket Date 2023-12-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Shane B. Vogt 257620
On Behalf Of Charles Stovall Weems, IV
Docket Date 2023-11-28
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-11-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Charles Stovall Weems, IV
Docket Date 2023-11-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/3/2023
On Behalf Of Charles Stovall Weems, IV
Docket Date 2023-11-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Celebration Church of Jacksonville, Inc.
Docket Date 2024-08-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Celebration Church of Jacksonville, Inc.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-12
Amended and Restated Articles 2023-09-05
ANNUAL REPORT 2023-03-22
AMENDED ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-06-04
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3548973 Corporation Unconditional Exemption PO BOX 551341, JACKSONVILLE, FL, 32255-1341 2002-02
In Care of Name % CHARLES STOVALL WEEMS IV
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Religious Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4752468904 2021-04-29 0491 PPS 9555 R G Skinner Pkwy, Jacksonville, FL, 32256-3980
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1106400
Loan Approval Amount (current) 1106400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-3980
Project Congressional District FL-05
Number of Employees 259
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6024677009 2020-04-06 0491 PPP 10302 DEERWOOD PARK BLVD STE 104, JACKSONVILLE, FL, 32256-0578
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2153702
Loan Approval Amount (current) 2153702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32256-0578
Project Congressional District FL-05
Number of Employees 239
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2178828.52
Forgiveness Paid Date 2021-06-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State