Search icon

CENTRAL BAPTIST INSTITUTIONAL CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTRAL BAPTIST INSTITUTIONAL CHURCH, 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: 09 Jun 1983 (42 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Apr 2009 (16 years ago)
Document Number: 768852
FEI/EIN Number NOT APPLICABLE

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

Address: 524 WEST THIRD STREET, JACKSONVILLE, FL, 32209
Mail Address: 524 WEST THIRD STREET, JACKSONVILLE, FL, 32209
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH WONZA Treasurer 1836 COLBY AVE., JACKSONVILLE, FL, 32218
KAY WILLIAM Vice President 1465 FLOYD CIRCLE, ORANGE PARK, FL, 32073
DESUE Wanda Officer 11980 SUMMER ROSE COURT, JACKSONVILLE, FL, 32219
KING GLENROY President 11596 LONGWOOD KEY DR. E, JACKSONVILLE, FL, 32218
Burke Barbara Fina 2536 Summit View Dr, Jacksonville, FL, 32210
Woods-Bostick Shaquandra Secretary 7641 Ginder Ct, Jacksonville, FL, 32210
King Glenroy Agent 11596 Longwood Key Dr. E, Jacksonville, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 11596 Longwood Key Dr. E, Jacksonville, FL 32218 -
REGISTERED AGENT NAME CHANGED 2019-04-16 King, Glenroy -
CANCEL ADM DISS/REV 2009-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-12 524 WEST THIRD STREET, JACKSONVILLE, FL 32209 -
CHANGE OF MAILING ADDRESS 2007-04-12 524 WEST THIRD STREET, JACKSONVILLE, FL 32209 -
AMENDMENT 2005-08-26 - -
NAME CHANGE AMENDMENT 2005-03-28 CENTRAL BAPTIST INSTITUTIONAL CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-21

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12833.00
Total Face Value Of Loan:
12833.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12833
Current Approval Amount:
12833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12971.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State