Search icon

SPIRITUAL ASSEMBLY OF THE BAHA'IS OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: SPIRITUAL ASSEMBLY OF THE BAHA'IS OF JACKSONVILLE, 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: 01 Jan 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2023 (2 years ago)
Document Number: 725433
FEI/EIN Number 59-3198833

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

Address: 5034 Greenland Road, JACKSONVILLE, FL, 32258, US
Mail Address: 5034 Greenland Road, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodda Cindy Treasurer 1768 Branch Vine Drive, West, JACKSONVILLE, FL, 32246
Dumbleton Mary B Secretary 2057 Gamewell Rd., Jacksonville, FL, 322114716
Venus Sheila Officer 3914 Demery Dr W, Jacksonville, FL, 322501915
RODDA CINDY Agent 5034 Greenland Road, JACKSONVILLE, FL, 32258
Coates Charmaine Exec 8535 oak leaf road, JACKSONVILLE, FL, 32208
Colado Henry Chief Executive Officer 810 15th Avenue South, Jacksonville Beach, FL, 32250
KENDALL W. A Chairman 4331 Plaza Gate Ln S, Jacksonville, FL, 322174459

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-27 - -
CHANGE OF MAILING ADDRESS 2023-01-27 5034 Greenland Road, JACKSONVILLE, FL 32258 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-08 RODDA, CINDY -
REINSTATEMENT 2020-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-24 5034 Greenland Road, JACKSONVILLE, FL 32258 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 5034 Greenland Road, JACKSONVILLE, FL 32258 -

Documents

Name Date
ANNUAL REPORT 2024-01-28
REINSTATEMENT 2023-01-27
ANNUAL REPORT 2021-02-08
REINSTATEMENT 2020-10-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
AMENDED ANNUAL REPORT 2017-10-28
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State