Search icon

THE BAPTIST MINISTER CENTER OF DUVAL AND ADJACENT COUNTIES, INC.

Company Details

Entity Name: THE BAPTIST MINISTER CENTER OF DUVAL AND ADJACENT COUNTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 29 Oct 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N07000010534
FEI/EIN Number 261292419
Address: 600 EAVERSON ST., JACKSONVILLE, FL, 32204
Mail Address: 600 EAVERSON ST., JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BOLDEN, SR. DARIEN K Agent 600 EAVERSON ST., JACKSONVILLE, FL, 32204

President

Name Role Address
BOLDEN, DARIEN KSr. President 600 EAVERSON ST., JACKSONVILLE, FL, 32204

Vice President

Name Role Address
LECOUNT ROBERT R Vice President 600 EAVERSON ST., JACKSONVILLE, FL, 32204
Flagg Aaron Rev. Vice President 600 EAVERSON ST., JACKSONVILLE, FL, 32204

VP3

Name Role Address
Dervergen Stanley Sr. VP3 600 EAVERSON ST., JACKSONVILLE, FL, 32204

Recording Secretary

Name Role Address
Edwards Darry ERev. Recording Secretary 600 EAVERSON ST., JACKSONVILLE, FL, 32204

Treasurer

Name Role Address
COLEMAN RAY K Treasurer 600 EAVERSON ST., JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2011-02-18 BOLDEN, SR., DARIEN KREV. No data

Documents

Name Date
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-09-17
Domestic Non-Profit 2007-10-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State