Search icon

CENTRAL BAPTIST INSTITUTIONAL CHURCH, INC.

Company Details

Entity Name: CENTRAL BAPTIST INSTITUTIONAL CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 N/A
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

Agent

Name Role Address
King, Glenroy Agent 11596 Longwood Key Dr. E, Jacksonville, FL 32218

Treasurer

Name Role Address
SMITH, WONZA Treasurer 1836 COLBY AVE., JACKSONVILLE, FL 32218

Vice President

Name Role Address
KAY, WILLIAM Vice President 1465 FLOYD CIRCLE, ORANGE PARK, FL 32073

Officer

Name Role Address
DESUE, Wanda Officer 11980 SUMMER ROSE COURT, JACKSONVILLE, FL 32219

President

Name Role Address
KING, GLENROY President 11596 LONGWOOD KEY DR. E, JACKSONVILLE, FL 32218

Financial Secretary

Name Role Address
Burke, Barbara Financial Secretary 2536 Summit View Dr, Jacksonville, FL 32210

Secretary

Name Role Address
Woods-Bostick, Shaquandra Secretary 7641 Ginder Ct, Jacksonville, FL 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 11596 Longwood Key Dr. E, Jacksonville, FL 32218 No data
REGISTERED AGENT NAME CHANGED 2019-04-16 King, Glenroy No data
CANCEL ADM DISS/REV 2009-04-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-12 524 WEST THIRD STREET, JACKSONVILLE, FL 32209 No data
CHANGE OF MAILING ADDRESS 2007-04-12 524 WEST THIRD STREET, JACKSONVILLE, FL 32209 No data
AMENDMENT 2005-08-26 No data No data
NAME CHANGE AMENDMENT 2005-03-28 CENTRAL BAPTIST INSTITUTIONAL CHURCH, INC. No data

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

Date of last update: 05 Feb 2025

Sources: Florida Department of State