Entity Name: | ENGLEWOOD BAPTIST CHURCH HOLDING COMPANY, 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: | 25 Oct 1978 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Nov 1985 (39 years ago) |
Document Number: | 744708 |
FEI/EIN Number |
591229452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5675 KENNERLY ROAD, JACKSONVILLE, FL, 32207 |
Mail Address: | PO Box 10959, JACKSONVILLE, FL, 32247-0959, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carroll Robert | Secretary | 6523 Oriole AVE, JACKSONVILLE, FL, 32216 |
JORDAN THOMAS E | Treasurer | 3797 LINJOHN ROAD, JACKSONVILLE, FL, 32223 |
Carroll Robert | Treasurer | 6523 Oriole AVE, JACKSONVILLE, FL, 32216 |
Carroll Robert | Director | 6523 Oriole AVE, JACKSONVILLE, FL, 32216 |
DERBECKER ALLEN | Secretary | 4332 SAN CLERC ROAD, JACKSONVILLE, FL, 32217 |
DERBECKER ALLEN | Treasurer | 4332 SAN CLERC ROAD, JACKSONVILLE, FL, 32217 |
DERBECKER ALLEN | Director | 4332 SAN CLERC ROAD, JACKSONVILLE, FL, 32217 |
JORDAN THOMAS E | Agent | 3797 LINJOHN ROAD, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2013-04-22 | 5675 KENNERLY ROAD, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-19 | 3797 LINJOHN ROAD, JACKSONVILLE, FL 32223 | - |
REGISTERED AGENT NAME CHANGED | 2009-05-05 | JORDAN, THOMAS E | - |
REINSTATEMENT | 1985-11-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1985-11-26 | 5675 KENNERLY ROAD, JACKSONVILLE, FL 32207 | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State