Search icon

BLANDING BOULEVARD BAPTIST CHURCH

Company Details

Entity Name: BLANDING BOULEVARD BAPTIST CHURCH
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Sep 1984 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jul 1990 (35 years ago)
Document Number: N05382
FEI/EIN Number 59-1282646
Address: 5005 BLANDING BLVD, JACKSONVILLE, FL 32210
Mail Address: 5005 BLANDING BLVD, JACKSONVILLE, FL 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Kohler, Russell Kyle Agent 6129 Hyram, JACKSONVILLE, FL 32210

Treasurer

Name Role Address
MACNAUGHTON, GREGORY Treasurer 3334 ASPEN FOREST DRIVE, MIDDLEBURG, FL 32068

Director

Name Role Address
MACNAUGHTON, GREGORY Director 3334 ASPEN FOREST DRIVE, MIDDLEBURG, FL 32068
Snellgrove, Ray Director 413 Ameca Ave, Orange Park, FL 32073
ADAIR, DAVID W Director 6040 DORMINY AVENUE, JACKSONVILLE, FL 32210

Vice President

Name Role Address
Snellgrove, Ray Vice President 413 Ameca Ave, Orange Park, FL 32073

President

Name Role Address
ADAIR, DAVID W President 6040 DORMINY AVENUE, JACKSONVILLE, FL 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-14 Kohler, Russell Kyle No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 6129 Hyram, JACKSONVILLE, FL 32210 No data
AMENDMENT 1990-07-03 No data No data
AMENDMENT 1988-03-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 1985-04-09 5005 BLANDING BLVD, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 1985-04-09 5005 BLANDING BLVD, JACKSONVILLE, FL 32210 No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State