Search icon

BAPTIST TOWERS FOUNDATION, INC.

Company Details

Entity Name: BAPTIST TOWERS FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 May 2000 (25 years ago)
Document Number: N00000002925
FEI/EIN Number 593657249
Address: 1400 LEBARON AVENUE, JACKSONVILLE, FL, 32207
Mail Address: Post Office Box 56098, JACKSONVILLE, FL, 32241, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CUTHBERTSON CHARLES Agent 12857 Bay Plantation Drive, JACKSONVILLE, FL, 32223

President

Name Role Address
CUTHBERTSON CHARLES President 12857 Bay Plantation Drive, JACKSONVILLE, FL, 32223

Director

Name Role Address
ROWE LEE I Director 8343 ROYALWOOD DRIVE, JACKSONVILLE, FL, 32256
MITCHELL JOHN AIII Director 4444 CATHEYS CLUB LANE, JACKSONVILLE, FL, 32224
SOLANKA HEATHER Director 3120 HOLLOW TREE COURT, JACKSONVILLE, FL, 32216
Valent Anna Director 1019 Elder Lane, JACKSONVILLE, FL, 32207
Edwards Danny Director 9908 VINEYARD LAKE LN, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-05 1400 LEBARON AVENUE, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2016-04-05 CUTHBERTSON, CHARLES No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 12857 Bay Plantation Drive, JACKSONVILLE, FL 32223 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 1400 LEBARON AVENUE, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State