Search icon

BIBLE BAPTIST CHURCH OF FERNANDINA BEACH, INC. - Florida Company Profile

Company Details

Entity Name: BIBLE BAPTIST CHURCH OF FERNANDINA BEACH, 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: 26 Feb 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2019 (6 years ago)
Document Number: 735059
FEI/EIN Number 593014179

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

Address: 820 SOUTH 14TH ST., FERNANDINA BEACH, FL, 32034
Mail Address: 820 SOUTH 14TH ST., FERNANDINA BEACH, FL, 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKLAND TOLLY Deac 1403 HIGHLAND DR, FERNANDINA BCH, FL, 32034
Stalnaker Kimberly P Secretary 818 s. 14th st., Fernandina Beach, FL, 32034
Bryan Andrew Trustee 96002 Sweetbrier Lane, Yulee, FL, 32097
Stalnaker Mark Pastor Agent 818 SOUTH 14TH STREET, FERNANDINA BEACH, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000113045 LIGHTHOUSE BIBLE BAPTIST HURCH ACTIVE 2020-08-31 2025-12-31 - 820 S. 14TH ST., FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-03-13 Stalnaker, Mark, Pastor -
REINSTATEMENT 2012-01-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-27 818 SOUTH 14TH STREET, FERNANDINA BEACH, FL 32034 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-06-24 820 SOUTH 14TH ST., FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-13 820 SOUTH 14TH ST., FERNANDINA BEACH, FL 32034 -

Documents

Name Date
ANNUAL REPORT 2024-05-14
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-08-31
REINSTATEMENT 2019-10-20
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State