Search icon

CHILDREN OF THE LION, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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