Search icon

BELFORT ROAD BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: BELFORT ROAD BAPTIST 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: 25 Oct 1960 (64 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: 701593
FEI/EIN Number 592925841

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

Address: 2950 BELFORT ROAD, JACKSONVILLE, FL, 32216
Mail Address: P.O. BOX 47275, JACKSONVILLE, FL, 32247-7275
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAXWELL, FRED Director 1830 DEWEY PLACE, JACKSONVILLE, FL, 32207
BLAZS JULIUS J President 6098 WAKULLA SPRINGS RD, JACKSONVILLE, FL, 32258
BLAZS JEANNIE W Director 6098 WAKULLA SPRINGS RD, JACKSONVILLE, FL, 32258
HILL ROBERT E Treasurer 5448 LORI DR SOUTH, JACKSONVILLE, FL, 32207
HILL BETTY Director 5448 LORI DR., JACKSONVILLE, FL, 32207
MAXWELL MILDRED J Director 1830 DEWEY PLACE, JACKSONVILLE, FL, 32207
BLAZS JULIUS J Agent 6098 WAKULLA SPRINGS RD, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 6098 WAKULLA SPRINGS RD, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2005-04-27 2950 BELFORT ROAD, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2001-03-28 BLAZS, JULIUS J -
CHANGE OF PRINCIPAL ADDRESS 2000-05-08 2950 BELFORT ROAD, JACKSONVILLE, FL 32216 -
NAME CHANGE AMENDMENT 1988-07-27 BELFORT ROAD BAPTIST CHURCH, INC. -
REINSTATEMENT 1987-12-02 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
NAME CHANGE AMENDMENT 1974-08-08 SALISBURY AVENUE BAPTIST CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State