Entity Name: | IN THE RING WITH CHRIST BAPTIST CHURCH, 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: | 08 Jul 2008 (17 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 26 Jun 2018 (7 years ago) |
Document Number: | N08000006394 |
FEI/EIN Number |
300493958
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2848 edgewood ave.s, jacksonville, FL, 32254, US |
Mail Address: | 2848 edgewood ave.s, jacksonville, FL, 32254, US |
ZIP code: | 32254 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GELSEY RONALD T | President | 1834 RIBAULT SCENIC DR, JACKSONVILLE, FL, 32208 |
GELSEY RONALD T | Director | 1834 RIBAULT SCENIC DR, JACKSONVILLE, FL, 32208 |
BAKER BERNICE L | Vice President | 1834 RIBAULT SCENIC DR, JACKSONVILLE, FL, 32208 |
BAKER BERNICE L | Director | 1834 RIBAULT SCENIC DR, JACKSONVILLE, FL, 32208 |
TOOKES MILTON | Director | 3516 FITZGERALD ST, JACKSONVILLE, FL, 32254 |
TOOKES MILTON | Treasurer | 3516 FITZGERALD ST, JACKSONVILLE, FL, 32254 |
TOOKES MILTON | Secretary | 3516 FITZGERALD ST, JACKSONVILLE, FL, 32254 |
gelsey ronald t | Agent | 2848 edgewood ave.s, jacksonville, FL, 32254 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 2848 edgewood ave.s, jacksonville, FL 32254 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 2848 edgewood ave.s, jacksonville, FL 32254 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | gelsey, ronald ty | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 2848 edgewood ave.s, jacksonville, FL 32254 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State