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 |
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 |
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 |
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 | - | - |
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