Entity Name: | NEW MT. LILLA BAPTIST 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: | 23 Dec 1983 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2010 (14 years ago) |
Document Number: | N00560 |
FEI/EIN Number |
592757028
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2061 FRANK E AVENUE, JACKSONVILLE, FL, 32208, US |
Mail Address: | 2061 FRANK E AVENUE, JACKSONVILLE, FL, 32208, US |
ZIP code: | 32208 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROGERS SOPHIA | Chairman | 8446 CAPRICORN ST, JACKSONVILLE, FL, 32216 |
TAYLOR GLORIA | Secretary | 2061 FRANK E AVE, JACKSONVILLE, FL, 32208 |
TUTSON JOHNETTA | FINA | 8052 DELAWARE AVE, JACKSONVILLE, FL, 32218 |
RIVERS MARGIE | Trustee | 2061 FRANK E AVE, JACKSONVILLE, FL, 32208 |
HESTER CLARENCE E | Agent | 5774 ROUND TABLE RD, JACKSONVILLE, FL, 32254 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000003127 | GREATER NEW MOUNT LILLA MISSIONARY BAPTIST CHURCH | EXPIRED | 2014-01-09 | 2019-12-31 | - | 2061 FRANK E AVE, JACKSONVILLE, FL, 32208--371 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-27 | 5774 ROUND TABLE RD, JACKSONVILLE, FL 32254 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-09 | HESTER, CLARENCE E | - |
REINSTATEMENT | 2010-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 2061 FRANK E AVENUE, JACKSONVILLE, FL 32208 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-06-12 | 2061 FRANK E AVENUE, JACKSONVILLE, FL 32208 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State