Entity Name: | REGENCY BAPTIST TEMPLE, 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: | 05 Oct 1967 (58 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 May 1972 (53 years ago) |
Document Number: | 713424 |
FEI/EIN Number |
237336029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1130 ROGERO ROAD, JACKSONVILLE, FL, 32211 |
Mail Address: | 1130 ROGERO ROAD, JACKSONVILLE, FL, 32211 |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLOWERS, RALPH | President | 3580 SIMCA DRIVE WEST, JACKSONVILLE, FL, 32277 |
REGINA GARY | Director | 1007 PLANTATION OAKS DR E, JACKSONVILLE BEACH, FL, 32250 |
FLOWERS CATHY | Secretary | 3580 SIMCA DRIVE WEST, JACKSONVILLE, FL, 32277 |
ALEXANDER DONNA L | Treasurer | 1935 AFTON LANE, JACKSONVILLE, FL, 32211 |
BAKER MIKE | Director | 2575 WHITEHORSE RD W, JACKSONVILLE, FL, 32246 |
FLOWERS, RALPH | Director | 3580 SIMCA DRIVE WEST, JACKSONVILLE, FL, 32277 |
FLOWERS, RALPH B. | Agent | 3580 SIMCA DRIVE WEST, JACKSONVILLE, FL, 32277 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-01-07 | 1130 ROGERO ROAD, JACKSONVILLE, FL 32211 | - |
CHANGE OF MAILING ADDRESS | 2009-01-07 | 1130 ROGERO ROAD, JACKSONVILLE, FL 32211 | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-02-19 | 3580 SIMCA DRIVE WEST, JACKSONVILLE, FL 32277 | - |
REGISTERED AGENT NAME CHANGED | 1989-10-04 | FLOWERS, RALPH B. | - |
NAME CHANGE AMENDMENT | 1972-05-18 | REGENCY BAPTIST TEMPLE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State