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 |
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 |
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 | - |
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