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 |
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 |
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 | - | - |
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