Search icon

EBENEZER BAPTIST CHURCH OF JEFFERSON COUNTY, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: EBENEZER BAPTIST CHURCH OF JEFFERSON COUNTY, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Sep 1979 (46 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: 749119
FEI/EIN Number 592352645

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

Address: 427 HATCHETT ROAD, LAMONT, FL, 32336, US
Mail Address: P.O. BOX 652, MONTICELLO, FL, 32345
ZIP code: 32336
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL CAROLYN A Treasurer 28 CAMPBELL ROAD, LAMONT, FL, 32336
CAMPBELL CAROLYN A Director 28 CAMPBELL ROAD, LAMONT, FL, 32336
COURSON CLAY Director 194 KIMS LANE, LAMONT, FL, 32336
COURSON RUSSELL Vice President 2539 ST. AUGUSTINE RD, MONTICELLO, FL, 32344
COURSON RUSSELL Director 2539 ST. AUGUSTINE RD, MONTICELLO, FL, 32344
CAMPBELL GREG President 28 CAMPBELL ROAD, LAMONT, FL, 32336
CAMPBELL GREG Director 28 CAMPBELL ROAD, LAMONT, FL, 32336
CAMPBELL CAROLYN ATreasur Agent 28 CAMPBELL ROAD, LAMONT, FL, 32336

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-03-31 CAMPBELL, CAROLYN A., Treasurer -
CHANGE OF MAILING ADDRESS 2012-03-08 427 HATCHETT ROAD, LAMONT, FL 32336 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-24 427 HATCHETT ROAD, LAMONT, FL 32336 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-24 28 CAMPBELL ROAD, LAMONT, FL 32336 -

Documents

Name Date
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-04-03
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State