Entity Name: | THE JENSEN BEACH CHRISTIAN CHURCH, 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: | 18 Apr 1969 (56 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jan 2015 (10 years ago) |
Document Number: | 716409 |
FEI/EIN Number |
043818766
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1890 NE CHURCH STREET, JENSEN BEACH, FL, 34957 |
Mail Address: | 1890 NE CHURCH STREET, JENSEN BEACH, FL, 34957 |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Becchio Barry | Officer | 1484 SW Silver Pine Way 102 D, Palm City, FL, 34990 |
Gibson Karen M | Vice President | 2456 SW Datura Ave, Port St Lucie, FL, 34953 |
CALVERT JANET M | President | 1870 NE Church St, Jensen Beach, FL, 34957 |
Calvert Nicole L | Officer | 7194 SW Busch St, Palm City, FL, 34990 |
CALVERT JANET A | Agent | 1870 NE Church St, Jensen Beach, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-03 | CALVERT, JANET A | - |
REINSTATEMENT | 2015-01-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-29 | 1870 NE Church St, Jensen Beach, FL 34957 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2004-07-06 | 1890 NE CHURCH STREET, JENSEN BEACH, FL 34957 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-07-06 | 1890 NE CHURCH STREET, JENSEN BEACH, FL 34957 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-06-19 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-05-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State