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 |
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 |
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. | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4857557700 | 2020-05-01 | 0491 | PPP | 524 W 3RD STREET, JACKSONVILLE, FL, 32209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State