Search icon

EGLISE EVANGELIQUE BAPTISTE BETHLEHEM WESTSIDE OF JACKSONVILLE, FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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