Search icon

EMANUEL MISSIONARY BAPTIST CHURCH, INC. OF JACKSONVILLE - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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