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 |
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 |
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 | - |
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