Entity Name: | EMANUEL MISSIONARY BAPTIST CHURCH, INC. OF JACKSONVILLE |
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: | 01 Jul 1969 (56 years ago) |
Document Number: | 716823 |
FEI/EIN Number |
593427911
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2407 REV S.L. BADGER JR CIR, JACKSONVILLE, FL, 32209, US |
Mail Address: | 2407 REV S.L. BADGER JR CIR, JACKSONVILLE, FL, 32209, US |
ZIP code: | 32209 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN JOE | Trustee | 11560 RIVA RIDGE COURT, JACKSONVILLE, FL, 32218 |
BROWN JOE | Treasurer | 11560 RIVA RIDGE COURT, JACKSONVILLE, FL, 32218 |
MOORE BENNY | Vice President | 12555 ANGEL LAKE DRIVE W., JACKSONVILLE, FL, 32218 |
MOORE BENNY | Treasurer | 12555 ANGEL LAKE DRIVE W., JACKSONVILLE, FL, 32218 |
BURNEY, BETTY R. | President | 1845 BESSIE CIR., S, JACKSONVILLE, FL, 32209 |
BURNEY, BETTY R. | Treasurer | 1845 BESSIE CIR., S, JACKSONVILLE, FL, 32209 |
PETERSON, ETHEL N. | Treasurer | 6522 KINLOCKE DR., JACKSONVILLE, FL, 32219 |
BURNEY, BETTY R. | Agent | 1845 BESSIE CIR, S, JACKSONVILLE, FL, 32209 |
PETERSON, ETHEL N. | Secretary | 6522 KINLOCKE DR., JACKSONVILLE, FL, 32219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-05-22 | 2407 REV S.L. BADGER JR CIR, JACKSONVILLE, FL 32209 | - |
CHANGE OF MAILING ADDRESS | 2012-05-22 | 2407 REV S.L. BADGER JR CIR, JACKSONVILLE, FL 32209 | - |
REGISTERED AGENT ADDRESS CHANGED | 1982-02-09 | 1845 BESSIE CIR, S, JACKSONVILLE, FL 32209 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State