Search icon

DUVAL STATION BAPTIST CHURCH, INC.

Company Details

Entity Name: DUVAL STATION BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Sep 1984 (40 years ago)
Document Number: N05093
FEI/EIN Number 59-2363864
Address: 13734 LYLE ROAD, JACKSONVILLE, FL 32218
Mail Address: 13734 LYLE ROAD, JACKSONVILLE, FL 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FLANAGAN, III, JAMES AP Agent 86221 Timber Ridge Street, YULEE, FL 32097

President

Name Role Address
FLANAGAN III, JAMES President 86221 Timber Ridge Street, YULEE, FL 32097

Deacon

Name Role Address
YOUNG, ROBERT Deacon 85099 Christian Way, Apt 111 YULEE, FL 32097

Trustee

Name Role Address
YOUNG, ROBERT Trustee 85099 Christian Way, Apt 111 YULEE, FL 32097
Bush, Keith Trustee 1768 Cedar Bay Road, Jacksonville, FL 32218
Elliott, LeRoy Trustee 3177 Fritz Road, Jacksonville, FL 32226

Treasurer

Name Role Address
Kaylor, Andrew Treasurer 13530 Dunn Creek Road, JACKSONVILLE, FL 32218
Manor, Kim Treasurer 1768 Cedar bay Road, Jacksonville, FL 32218

Secretary

Name Role Address
Byrd, Leslie Secretary 86259 Callaway Drive, Yulee, FL 32097

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 86221 Timber Ridge Street, YULEE, FL 32097 No data
REGISTERED AGENT NAME CHANGED 2010-02-17 FLANAGAN, III, JAMES AP No data
CHANGE OF MAILING ADDRESS 2008-04-24 13734 LYLE ROAD, JACKSONVILLE, FL 32218 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-18 13734 LYLE ROAD, JACKSONVILLE, FL 32218 No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-02-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State