Search icon

FRUIT COVE BAPTIST CHURCH OF JACKSONVILLE, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FRUIT COVE BAPTIST CHURCH OF JACKSONVILLE, 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: 01 Jun 1983 (42 years ago)
Document Number: 768696
FEI/EIN Number 592294252

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

Address: 501 STATE RD.13, JACKSONVILLE, FL, 32259, US
Mail Address: 501 STATE RD.13, Saint Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Woolman Daniel HDr. President 501 STATE RD.13, Saint Johns, FL, 32259
Woolman Daniel HDr. Director 501 STATE RD.13, Saint Johns, FL, 32259
Mouro Mark Treasurer 501 STATE RD.13, Saint Johns, FL, 32259
Mouro Mark Director 501 STATE RD.13, Saint Johns, FL, 32259
Ford Michelle Officer 501 STATE RD.13, Saint Johns, FL, 32259
Lynch Jacob Dr. Chief Operating Officer 501 STATE RD.13, Saint Johns, FL, 32259
Ashby Rick Vice President 501 STATE RD.13, Saint Johns, FL, 32259
Yarbourgh Linda H Secretary 501 STATE RD.13, Saint Johns, FL, 32259
Woolman Daniel HDr. Agent 501 STATE RD.13, Saint Johns, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 501 STATE RD.13, JACKSONVILLE, FL 32259 -
CHANGE OF MAILING ADDRESS 2024-02-20 501 STATE RD.13, JACKSONVILLE, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 501 STATE RD.13, Saint Johns, FL 32259 -
REGISTERED AGENT NAME CHANGED 2023-09-18 Woolman, Daniel Heath, Dr. -

Documents

Name Date
ANNUAL REPORT 2024-02-20
AMENDED ANNUAL REPORT 2023-09-18
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State