Entity Name: | CALVARY BAPTIST 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: | 03 May 1961 (64 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Oct 1990 (35 years ago) |
Document Number: | 702382 |
FEI/EIN Number |
596016475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4040 DUNN AVE, JACKSONVILLE, FL, 32218, US |
Mail Address: | 4040 DUNN AVE, JACKSONVILLE, FL, 32218, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTS DON | Deac | 10261 PLUMMER RD., JACKSONVILLE, FL, 32219 |
Sutton Steve | Deac | 1682 Faye Rd., JACKSONVILLE, FL, 32218 |
Roberts Barbara | Secretary | 10261 PLUMMER RD., JACKSONVILLE, FL, 32219 |
Caldwell Ken | Deac | 11344 Lorence Avenue, Jacksonville, FL, 32218 |
Wilsey James | Deac | 44065 Crimson Tide Lane, Callahan, FL, 32011 |
Paynter Joshua WPastor | Agent | 4040 DUNN AVE, JACKSONVILLE, FL, 32218 |
Darley Sid | Deac | 5880 Shindler Drive, Jacksonville, FL, 32222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-13 | Paynter, Joshua William, Pastor | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-13 | 4040 DUNN AVE, JACKSONVILLE, FL 32218 | - |
CHANGE OF MAILING ADDRESS | 1996-03-18 | 4040 DUNN AVE, JACKSONVILLE, FL 32218 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-02-22 | 4040 DUNN AVE, JACKSONVILLE, FL 32218 | - |
AMENDMENT | 1990-10-19 | - | - |
AMENDMENT | 1985-05-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-02-09 |
AMENDED ANNUAL REPORT | 2021-06-24 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State