Search icon

SAN JOSE BAPTIST CHURCH, INC.

Company Details

Entity Name: SAN JOSE BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Dec 1962 (62 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Sep 2017 (7 years ago)
Document Number: 704898
FEI/EIN Number 59-6020435
Address: 6140 SAN JOSE BLVD, JACKSONVILLE, FL 32217-2335
Mail Address: 6140 SAN JOSE BLVD, JACKSONVILLE, FL 32217-2335
Place of Formation: FLORIDA

Agent

Name Role Address
Pawloski, Rhonda Agent 6140 SAN JOSE BLVD., JACKSONVILLE, FL 32217

President

Name Role Address
McGill, Marcus President 6140 SAN JOSE BLVD, JACKSONVILLE, FL 32217-2335

Director

Name Role Address
McGill, Marcus Director 6140 SAN JOSE BLVD, JACKSONVILLE, FL 32217-2335
Pawloski, Rhonda Director 6140 SAN JOSE BLVD, JACKSONVILLE, FL 32217-2335

Secretary

Name Role Address
Pawloski, Rhonda Secretary 6140 SAN JOSE BLVD, JACKSONVILLE, FL 32217-2335

Treasurer

Name Role Address
Pawloski, Mark Treasurer 6140 SAN JOSE BLVD, JACKSONVILLE, FL 32217-2335

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000120782 THE LEARNING TREE PRESCHOOL CENTER ACTIVE 2015-12-01 2025-12-31 No data 6140 SAN JOSE BLVD., JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-03 Pawloski, Rhonda No data
AMENDMENT AND NAME CHANGE 2017-09-25 SAN JOSE BAPTIST CHURCH, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-14 6140 SAN JOSE BLVD, JACKSONVILLE, FL 32217-2335 No data
CHANGE OF MAILING ADDRESS 2008-05-14 6140 SAN JOSE BLVD, JACKSONVILLE, FL 32217-2335 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-06 6140 SAN JOSE BLVD., JACKSONVILLE, FL 32217 No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-07
Amendment and Name Change 2017-09-25
ANNUAL REPORT 2017-03-08

Date of last update: 06 Feb 2025

Sources: Florida Department of State