Search icon

TRUSTEE CORPORATION OF THE JACKSONVILLE HEIGHTS BAPTIST CHURCH - Florida Company Profile

Company Details

Entity Name: TRUSTEE CORPORATION OF THE JACKSONVILLE HEIGHTS BAPTIST CHURCH
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: 25 May 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jan 2017 (8 years ago)
Document Number: 743047
FEI/EIN Number 592197538

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

Address: 6730 RICKER ROAD, JACKSONVILLE, FL, 32244-0518, US
Mail Address: 6730 RICKER ROAD, JACKSONVILLE, FL, 32244-0518, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELEZ JUNE Secretary 4550 Sherman Hills Pkwy., JACKSONVILLE, FL, 32210
VELEZ JUNE Director 4550 Sherman Hills Pkwy., JACKSONVILLE, FL, 32210
VELEZ JUNE Treasurer 4550 Sherman Hills Pkwy., JACKSONVILLE, FL, 32210
Lester GARY J Vice President 6643 Cinderella Road, JACKSONVILLE, FL, 32210
Lester GARY J Treasurer 6643 Cinderella Road, JACKSONVILLE, FL, 32210
VELEZ IVAN TDT 4550 Sherman Hills Pkwy., JACKSONVILLE, FL, 32210
RODGERS JOHN President 9079 NOROAD, JACKSONVILLE, FL, 32210
RODGERS JOHN Treasurer 9079 NOROAD, JACKSONVILLE, FL, 32210
RODGERS JOHN Director 9079 NOROAD, JACKSONVILLE, FL, 32210
LESTER JULIA Secretary 6730 CINDERELLA ROAD, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
AMENDMENT 2017-01-03 - -
REGISTERED AGENT NAME CHANGED 2014-03-30 Rodgers, John, PRES. -
REGISTERED AGENT ADDRESS CHANGED 2014-03-30 6730 Ricker Road, JACKSONVILLE, FL 32244 -
AMENDMENT 2014-03-13 - -
AMENDMENT 2011-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-11 6730 RICKER ROAD, JACKSONVILLE, FL 32244-0518 -
CHANGE OF MAILING ADDRESS 2010-01-11 6730 RICKER ROAD, JACKSONVILLE, FL 32244-0518 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-24
Amendment 2017-01-03
ANNUAL REPORT 2016-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State