Search icon

BUILDERS OF THE FAITH CHRISTIAN CENTER AND DAY CARE INC. - Florida Company Profile

Company Details

Entity Name: BUILDERS OF THE FAITH CHRISTIAN CENTER AND DAY CARE 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: 14 Jan 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Oct 2009 (16 years ago)
Document Number: N03000000309
FEI/EIN Number 50-0004573

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

Address: 5900 Ricker Road, JACKSONVILLE, FL, 32244, US
Mail Address: 5900 Ricker Road, JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN ROBERT A Agent 5900 Ricker Road, JACKSONVILLE, FL, 32244
BROWN ROBERT A President 5900 Ricker Road, Jacksonville, FL, 32244
BROWN ROBERT A Director 5900 Ricker Road, Jacksonville, FL, 32244
GREASON MIROKAL Director 6505 Collins Rd APT 828, Jacksonville, FL, 32244
Robinson Johnny L Trustee 6233 Harlow Blvd, Jacksonville, FL, 32210
Brown Esther M Vice President 5900 Ricker Road, Jacksonville, FL, 32244
Griggs Christina Member 5022 Sundrop Way, Jacksonville, FL, FL, 32257
Walton Danielle A Member 4160 N. Canal St, Jacksonville, FL, 32209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000106910 BUILDERS OF THE FAITH ACADEMY ACTIVE 2016-09-29 2026-12-31 - 5900 RICKER ROAD, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 5900 Ricker Road, JACKSONVILLE, FL 32244 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 5900 Ricker Road, JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2015-03-20 5900 Ricker Road, JACKSONVILLE, FL 32244 -
CANCEL ADM DISS/REV 2009-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2005-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-16
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-14
AMENDED ANNUAL REPORT 2022-11-29
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State