Search icon

THE GOOD NEWS BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: THE GOOD NEWS BAPTIST 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: 30 Dec 1970 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 May 2019 (6 years ago)
Document Number: 719957
FEI/EIN Number 591778006

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

Address: 2600 ST.JOHNS BLUFF RD. SO., JACKSONVILLE, FL, 32246, US
Mail Address: 2600 ST.JOHNS BLUFF RD. SO., JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUDDUTH SHERMAN President 4001 UNIVERSITY BLVD N., JACKSONVILLE, FL, 32277
SUDDUTH SHERMAN Director 4001 UNIVERSITY BLVD N., JACKSONVILLE, FL, 32277
MAYLE TRACY Director 1923 Gamewell Rd., JACKSONVILLE, FL, 32211
BAILEY STEPHEN P Director 12482 Monarch Court, JACKSONVILLE, FL, 32225
CHEMENTE JOHN Vice President 2298 Cortez Rd., JACKSONVILLE, FL, 32246
CHEMENTE JOHN Director 2298 Cortez Rd., JACKSONVILLE, FL, 32246
Foster Vicki Secretary 803 Lincoln Road, Neptune Beach, FL, 32266
Crawford Debbie Treasurer 2485 Oakview Drive, Jacksonville, FL, 32246
Crawford Debbie Agent 2600 ST.JOHNS BLUFF RD. SO., JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-05-19 Crawford, Debbie -
REINSTATEMENT 2019-05-19 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-19 2600 ST.JOHNS BLUFF RD. SO., JACKSONVILLE, FL 32246 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-10 2600 ST.JOHNS BLUFF RD. SO., JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2000-03-10 2600 ST.JOHNS BLUFF RD. SO., JACKSONVILLE, FL 32246 -
INVOLUNTARILY DISSOLVED 1985-12-31 - -
REINSTATEMENT 1985-12-31 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-05-19
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State