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 |
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 |
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 |
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 | - |
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