Search icon

HOSANNA BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: HOSANNA 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: 16 Apr 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Aug 2021 (4 years ago)
Document Number: N02566
FEI/EIN Number 592347706

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

Address: 7800 RAMONA BLVD., JACKSONVILLE, FL, 32221, US
Mail Address: 7800 RAMONA BLVD. West, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kimball Keith Co 8976 Denny Road, Jacksonville, FL, 32220
Nix Bryan M Co 4632 Anvers Blvd, JACKSONVILLE, FL, 32210
Nix Bryan M Treasurer 4632 Anvers Blvd, JACKSONVILLE, FL, 32210
Kimball Keith Agent 7800 RAMONA BLVD WEST, JACKSONVILLE, FL, 32221
Kimball Keith Treasurer 8976 Denny Road, Jacksonville, FL, 32220

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-21 7800 RAMONA BLVD., JACKSONVILLE, FL 32221 -
REINSTATEMENT 2021-08-04 - -
REGISTERED AGENT NAME CHANGED 2021-08-04 Kimball, Keith -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2004-07-06 7800 RAMONA BLVD WEST, JACKSONVILLE, FL 32221 -
NAME CHANGE AMENDMENT 2004-01-06 HOSANNA BAPTIST CHURCH, INC. -
CHANGE OF PRINCIPAL ADDRESS 2002-05-09 7800 RAMONA BLVD., JACKSONVILLE, FL 32221 -
NAME CHANGE AMENDMENT 1992-10-22 EAGLE'S VIEW BAPTIST CHURCH, INC. -
AMENDMENT 1988-11-10 - -
NAME CHANGE AMENDMENT 1987-12-15 WEST JACKSONVILLE BAPTIST CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-07-15
REINSTATEMENT 2021-08-04
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-14
Reg. Agent Change 2013-12-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State