Search icon

SPIRITUAL ASSEMBLY OF THE BAHA'IS OF JACKSONVILLE, INC.

Company Details

Entity Name: SPIRITUAL ASSEMBLY OF THE BAHA'IS OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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
Address: 5034 Greenland Road, JACKSONVILLE, FL 32258
Mail Address: 5034 Greenland Road, JACKSONVILLE, FL 32258
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
RODDA, CINDY Agent 5034 Greenland Road, JACKSONVILLE, FL 32258

Treasurer

Name Role Address
Rodda, Cindy Treasurer 1768 Branch Vine Drive, West, JACKSONVILLE, FL 32246
Mirzaei, Kambiz Treasurer 6726 Long Meadow Circle South, Jacksonville, FL 32244

Chief Executive Officer

Name Role Address
Colado, Henry Chief Executive Officer 810 15th Avenue South, Jacksonville Beach, FL 32250

Executive Secretary

Name Role Address
Coates, Charmaine Executive Secretary 8535 oak leaf road, JACKSONVILLE, FL 32208

Chairman

Name Role Address
KENDALL, W. ALTON Chairman 4331 Plaza Gate Ln S, Apt 101 Jacksonville, FL 32217-4459

Secretary

Name Role Address
Dumbleton, Mary Bahiyyih Secretary 2057 Gamewell Rd., Jacksonville, FL 32211-4716

Officer

Name Role Address
Venus, Sheila Officer 3914 Demery Dr W, Jacksonville, FL 32250-1915
Larbi, Bismark Officer 5508 Playa Way, Apt 4, FL 32211-8868

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-27 No data No data
CHANGE OF MAILING ADDRESS 2023-01-27 5034 Greenland Road, JACKSONVILLE, FL 32258 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-08 RODDA, CINDY No data
REINSTATEMENT 2020-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-24 5034 Greenland Road, JACKSONVILLE, FL 32258 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 5034 Greenland Road, JACKSONVILLE, FL 32258 No data

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: 06 Feb 2025

Sources: Florida Department of State