Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ST. JOHN'S EVANGELICAL LUTHERAN CHURCH JACKSONVILLE INC.

Filing Information
N16083 59-0651102 07/28/1986 FL ACTIVE AMENDMENT AND NAME CHANGE 05/27/2011 NONE
Principal Address
1950 SILVER STREET
JACKSONVILLE, FL 32206
Mailing Address
1950 SILVER STREET
JACKSONVILLE, FL 32206
Registered Agent Name & Address Difloe, Sherri Lei, Treasurer
1950 SILVER STREET
JACKSONVILLE, FL 32206

Name Changed: 01/21/2020

Address Changed: 05/27/2011
Officer/Director Detail Name & Address

Title Pastor

Meyer, Russell
1308 Windsor Place
JACKSONVILLE, FL 32205

Title Treasurer

Difloe, Sherri Lei
1950 SILVER STREET
JACKSONVILLE, FL 32206

Title Treasurer

Difloe, Sherri Lei
2834 Chelton Rd
Jacksonville, FL 32216

Title VP

Kinney Dennis, Jan
10649 Quail Ridge Dr
Ponte Vedra, FL 32081

Title Secretary

Slen, Vik
7551 Tarleton Road
Jacksonville, FL 32208

Title President

Sinclair, Ryan
11118 Limerick Dr
Jacksonville, FL 32221

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/30/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
02/20/2018 -- ANNUAL REPORT View image in PDF format
03/14/2017 -- ANNUAL REPORT View image in PDF format
02/22/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
01/31/2013 -- ANNUAL REPORT View image in PDF format
02/29/2012 -- ANNUAL REPORT View image in PDF format
05/27/2011 -- Amendment and Name Change View image in PDF format
05/27/2011 -- Reinstatement View image in PDF format
10/14/2008 -- REINSTATEMENT View image in PDF format
04/28/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
05/12/2004 -- ANNUAL REPORT View image in PDF format
01/14/2003 -- ANNUAL REPORT View image in PDF format
02/24/2002 -- ANNUAL REPORT View image in PDF format
09/06/2001 -- ANNUAL REPORT View image in PDF format
03/27/2000 -- ANNUAL REPORT View image in PDF format
01/28/1999 -- ANNUAL REPORT View image in PDF format
03/27/1998 -- ANNUAL REPORT View image in PDF format
07/30/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
04/01/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
01/27/1995 -- ANNUAL REPORT View image in PDF format