Search icon

GREATER MT. SALEM BAPTIST CHURCH, INCORPORATED, OF JACKSONVILLE, FLORIDA - Florida Company Profile

Company Details

Entity Name: GREATER MT. SALEM BAPTIST CHURCH, INCORPORATED, OF JACKSONVILLE, FLORIDA
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: 16 Aug 1965 (60 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Mar 1997 (28 years ago)
Document Number: 709448
FEI/EIN Number 593542625

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

Address: 2335 MONCRIEF ROAD, JACKSONVILLE, FL, 32209
Mail Address: 2335 MONCRIEF ROAD, JACKSONVILLE, FL, 32209
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON JOEL D Past 8925 9th Ave, JACKSONVILLE, FL, 32208
CALDWELL MICHAEL Treasurer 3142 MELL CT, JACKSONVILLE, FL, 32204
Rodall Tomika K Chief Financial Officer 1542 Windhaven Dr. E, JACKSONVILLE, FL, 32225
Sheffield Wanda Trustee 978 Ashington Lane, Jacksonville, FL, 32221
Mason Earl Trustee 903 Tyler Street, Jacksonville, FL, 32209
Smith Gloria D Asst 2919 Sandhurst Road E, Jacksonville, FL, 32277
ROBINSON JOEL D Agent 8925 9th Ave, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-04 8925 9th Ave, JACKSONVILLE, FL 32208 -
REGISTERED AGENT NAME CHANGED 2022-03-08 ROBINSON, JOEL D -
NAME CHANGE AMENDMENT 1997-03-11 GREATER MT. SALEM BAPTIST CHURCH, INCORPORATED, OF JACKSONVILLE, FLORIDA -
REINSTATEMENT 1997-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-26 2335 MONCRIEF ROAD, JACKSONVILLE, FL 32209 -
CHANGE OF MAILING ADDRESS 1997-02-26 2335 MONCRIEF ROAD, JACKSONVILLE, FL 32209 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State