Search icon

MOUNT CARMEL MISSIONARY BAPTIST CHURCH OF JACKSONVILLE FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: MOUNT CARMEL MISSIONARY BAPTIST CHURCH 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: 24 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 2023 (2 years ago)
Document Number: N07000009366
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1329 N. Market Street, JACKSONVILLE, FL, 32206, US
Mail Address: 1329 N. Market Street, JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON SANDRA Director 673 Linwood Avenue, Jacksonville, FL, 32206
ALEXANDER MARY J Director 5711 Perry Street, Jacksonville, FL, 32206
Lewis Gwendolyn D Director 6606 Crystal River Road E, Jacksonville, FL, 32219
Davis Glenn L Director 3808 Ellaville Court, Jacksonvile, FL, 32219
Church and Social Organization Agent 1329 N. Market Street, JACKSONVILLE, FL, 32206
Lewis Kelvin LPASTOR President 6606 Crystal River Road E., JACKSONVILLE, FL, 32219
YOUNG THURMAN LPASTOR Director 1138 Ida Street, Jacksonville, FL, 32208

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-30 1329 N. Market Street, JACKSONVILLE, FL 32206 -
CHANGE OF MAILING ADDRESS 2023-06-30 1329 N. Market Street, JACKSONVILLE, FL 32206 -
REGISTERED AGENT NAME CHANGED 2023-06-30 Church and Social Organization -
REGISTERED AGENT ADDRESS CHANGED 2023-06-30 1329 N. Market Street, JACKSONVILLE, FL 32206 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-06-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-06-27
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State