Search icon

JACKSONVILLE BAPTIST ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE BAPTIST ASSOCIATION, 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: 08 Dec 1966 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Sep 1996 (29 years ago)
Document Number: 711924
FEI/EIN Number 590901571

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

Address: 3740 St. Johns Bluff Road S #4, Jacksonville, FL, 32224-2649, US
Mail Address: 3740 St. Johns Bluff Road S #4, Jacksonville, FL, 32224-2649, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO ANGEL President 3740 St. Johns Bluff Road S, JACKSONVILLE, FL, 32224
Byrd Albert Treasurer 3740 St. Johns Bluff Road S #4, Jacksonville, FL, 322242649
Papa Darlene Secretary 3740 St. Johns Bluff Road S #4, Jacksonville, FL, 322242649
BUMGARNER BOB Agent 3740 St. Johns Bluff Road S #4, Jacksonville, FL, 322242649

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000016644 FIRST COAST CHURCHES ACTIVE 2022-02-09 2027-12-31 - 3740 ST. JOHNS BLUFF ROAD, SUITE 4, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-17 3740 St. Johns Bluff Road S #4, #4, Jacksonville, FL 32224-2649 -
CHANGE OF MAILING ADDRESS 2022-01-17 3740 St. Johns Bluff Road S #4, #4, Jacksonville, FL 32224-2649 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-17 3740 St. Johns Bluff Road S #4, Jacksonville, FL 32224-2649 -
REGISTERED AGENT NAME CHANGED 2020-03-24 BUMGARNER, BOB -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1976-01-16 JACKSONVILLE BAPTIST ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-02

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82757.05
Total Face Value Of Loan:
82757.05

Tax Exempt

Employer Identification Number (EIN) :
59-0901571
In Care Of Name:
% JEFF LITTON
Classification:
Educational Organization, Religious Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1969-08

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82757.05
Current Approval Amount:
82757.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83281.18

Date of last update: 02 Jun 2025

Sources: Florida Department of State