Search icon

SHILOH MISSIONARY BAPTIST CHURCH OF GREEN COVE SPRINGS, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SHILOH MISSIONARY BAPTIST CHURCH OF GREEN COVE SPRINGS, FLORIDA, 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: 31 May 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 1989 (35 years ago)
Document Number: 747445
FEI/EIN Number 591974447

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

Address: 1055 STATE ROAD 226, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 1055 STATE ROAD 226, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARNEY TIMOTHY President 5373 SWEAT RD, GREEN COVE SPRINGS, FL, 32043
Waddell Roger Vice President 5242 Sweat Road, Green Cove Springs, FL, 32043
Kersey Herman J Deac 1024 Kersey Road, Green Cove Springs, FL, 32043
Swarthout Marc Past 395 Cassia Street, Green Cove Springs, FL, 32043
Swarthout Cynthia Treasurer 395 Cassia Street, Green Cove Springs, FL, 32043
Carter Robin Othe 5305 Lions Den Drive, Green Cove Springs, FL, 32043
CARTER ROBIN Agent 5305 LIONS DEN DR., GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 5305 LIONS DEN DR., GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT NAME CHANGED 2008-02-27 CARTER, ROBIN -
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 1055 STATE ROAD 226, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2006-04-27 1055 STATE ROAD 226, GREEN COVE SPRINGS, FL 32043 -
REINSTATEMENT 1989-12-07 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-16
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-05-06
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State