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 |
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 |
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 | - | - |
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