Search icon

ENGLEWOOD BAPTIST CHURCH HOLDING COMPANY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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