Entity Name: | EGLISE EVANGELIQUE BAPTISTE BETHLEHEM WESTSIDE OF JACKSONVILLE, FLORIDA, 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: | 19 Sep 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 2013 (12 years ago) |
Document Number: | N07000009232 |
FEI/EIN Number |
261135730
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4565 Ricker Rd, Jacksonville, FL, 32210, US |
Mail Address: | 2502 BETSY DR, JACKSONVILLE, FL, 32210, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHERICHEL BERNARD | President | 2052 BETSY DRIVE, JACKSONVILLE, FL, 32210 |
CHERICHEL BERNARD | Director | 2052 BETSY DRIVE, JACKSONVILLE, FL, 32210 |
MAXIME DESILIEN | Vice President | 1460 MORGANA RD, JACKSONVILLE, FL, 32211 |
MAXIME DESILIEN | Director | 1460 MORGANA RD, JACKSONVILLE, FL, 32211 |
CHERICHEL ELIZANNE | Secretary | 2052 BETSY DRIVE, JACKSONVILLE, FL, 32210 |
CHERICHEL ELIZANNE | Director | 2052 BETSY DRIVE, JACKSONVILLE, FL, 32210 |
CHERICHEL BELINE | Secretary | 2052 BETSY DRIVE, JACKSONVILLE, FL, 32210 |
CHERICHEL BELINE | Director | 2052 BETSY DRIVE, JACKSONVILLE, FL, 32210 |
CHERICHEL BERNARD | Agent | 2052 BETSY DRIVE, JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-24 | 4565 Ricker Rd, Jacksonville, FL 32210 | - |
CHANGE OF MAILING ADDRESS | 2021-03-24 | 4565 Ricker Rd, Jacksonville, FL 32210 | - |
REINSTATEMENT | 2013-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-30 | 2052 BETSY DRIVE, JACKSONVILLE, FL 32210 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State