Entity Name: | ISRAEL UNITED MISSIONARY 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: | 05 Nov 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Feb 2019 (6 years ago) |
Document Number: | N03000009747 |
FEI/EIN Number |
200549889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6901 N.MAIN ST., JACKSONVILLE, FL, 32208, US |
Mail Address: | 350 CHAMPION CT., ORANGE PARK, FL, 32073, US |
ZIP code: | 32208 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE EUGENE L | President | 350 CHAMPION CT, ORANGE PARK, FL, 32073 |
COLEMAN VERNITA Y | Secretary | 6901 N MAIN ST, JACKSONVILLE, FL, 32208 |
WHITE EUGENE L | Agent | 350 CHAMPION COURT, ORANGE PARK, FL, 32073 |
WHITE AUDREY A | Vice President | 350 CHAMPION CT, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-05-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-22 | WHITE, EUGENE LSR.PRES | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-07-24 | 6901 N.MAIN ST., JACKSONVILLE, FL 32208 | - |
CHANGE OF MAILING ADDRESS | 2012-07-24 | 6901 N.MAIN ST., JACKSONVILLE, FL 32208 | - |
REINSTATEMENT | 2012-07-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-12-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-02 |
AMENDED ANNUAL REPORT | 2022-05-09 |
ANNUAL REPORT | 2022-05-05 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-12 |
REINSTATEMENT | 2019-02-18 |
REINSTATEMENT | 2017-05-22 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State