Search icon

HERITAGE BAPTIST CHURCH, INC. OF ST. AUGUSTINE - Florida Company Profile

Company Details

Entity Name: HERITAGE BAPTIST CHURCH, INC. OF ST. AUGUSTINE
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: 19 May 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Aug 2012 (13 years ago)
Document Number: 758394
FEI/EIN Number 593430002

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

Address: 1480 WILDWOOD DR, ST. AUGUSTINE, FL, 32086, US
Mail Address: 1480 WILDWOOD DR, ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNNE LINDA Treasurer 32 N WATERVIEW DR, PALM COAST, FL, 32137
Crosby Darrel Officer 490 MacKenzie Circle, St Augustine, FL, 32092
MARTIN GARRY W Agent 307 GRACIELA CIRCLE, ST. AUGUSTINE, FL, 32086
MARTIN GARRY W President 307 GRACIELA CIRCLE, ST. AUGUSTINE, FL, 32086
MARTIN GARRY W Director 307 GRACIELA CIRCLE, ST. AUGUSTINE, FL, 32086
KENDRICK JOE Director 1343 FRANCIS ST, SAINT AUGUSTINE, FL, 32095
KENDRICK JOE Treasurer 1343 FRANCIS ST, SAINT AUGUSTINE, FL, 32095
KENDRICK JOE Secretary 1343 FRANCIS ST, SAINT AUGUSTINE, FL, 32095
DUNNE LINDA Director 32 N WATERVIEW DR, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-08-27 - -
REINSTATEMENT 2012-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2004-05-27 307 GRACIELA CIRCLE, ST. AUGUSTINE, FL 32086 -
AMENDMENT 1999-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 1994-02-18 1480 WILDWOOD DR, ST. AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 1994-02-18 1480 WILDWOOD DR, ST. AUGUSTINE, FL 32086 -
NAME CHANGE AMENDMENT 1992-04-09 HERITAGE BAPTIST CHURCH, INC. OF ST. AUGUSTINE -
REGISTERED AGENT NAME CHANGED 1989-10-16 MARTIN, GARRY W -
REINSTATEMENT 1989-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-17

Date of last update: 02 May 2025

Sources: Florida Department of State