Entity Name: | CHILDREN OF THE LION, INCORPORATED |
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: | 03 Mar 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jun 2024 (10 months ago) |
Document Number: | N99000001391 |
FEI/EIN Number |
59-3642414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1402 Breton RD, Jacksonville, FL, 32208, US |
Mail Address: | 1402 Breton RD, Jacksonville, FL, 32208, US |
ZIP code: | 32208 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McClellan Pamela | Vice Chairman | 1402 Breton RD, Jacksonville, FL, 32208 |
McClellan JEROME MI | Chairman | 1402 Breton RD, Jacksonville, FL, 32208 |
MCCLELLAN JEROME MI | Agent | 1402 Breton RD, Jacksonville, FL, 32208 |
Gordon Wanda | Chief Financial Officer | 923 Cherry Point Way, JACKSONVILLE, FL, 322186109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000154083 | BLACK GOLD LION EXPRESS | ACTIVE | 2020-12-04 | 2030-12-31 | - | 1402 BRETON RD, JACKSONVILLE, FL, 32208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-06-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-23 | 1402 Breton RD, Jacksonville, FL 32208 | - |
REINSTATEMENT | 2018-10-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-23 | 1402 Breton RD, Jacksonville, FL 32208 | - |
CHANGE OF MAILING ADDRESS | 2018-10-23 | 1402 Breton RD, Jacksonville, FL 32208 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-27 | MCCLELLAN, JEROME M, I | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-06-21 |
REINSTATEMENT | 2020-09-30 |
ANNUAL REPORT | 2019-03-01 |
REINSTATEMENT | 2018-10-23 |
ANNUAL REPORT | 2017-04-27 |
REINSTATEMENT | 2016-02-26 |
ANNUAL REPORT | 2000-05-16 |
Domestic Non-Profit | 1999-03-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State