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 |
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 |
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. | - |
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