Search icon

INLAND BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: INLAND 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: 05 Dec 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Mar 2016 (9 years ago)
Document Number: N08000011010
FEI/EIN Number 592952440

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

Address: 13750 BETTY DR., JACKSONVILLE, FL, 32224, US
Mail Address: 11927 Cornelius Street, JACKSONVILLE, FL, 32246, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAROCHA TIFFANY Y Treasurer 11927 Cornelius St, JACKSONVILLE, FL, 32246
Burnsed Josephine Asst P.O. Box 16505, JACKSONVILLE, FL, 32245
Parocha Sienna J Asst 11927 Cornelius St, Jacksonville, FL, 32246
Parocha Bienvenido D Past 11927 Cornelius St, Jacksonville, FL, 32246
Colon Jose Asst 13750 BETTY DR., JACKSONVILLE, FL, 32224
PAROCHA TIFFANY Agent 11927 Cornelius St, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000009402 ATLANTIC HIGHLANDS BAPTIST CHURCH ACTIVE 2015-01-27 2025-12-31 - P.O. BOX 16505, JACKSONVILLE, FL, 32245

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-07 13750 BETTY DR., JACKSONVILLE, FL 32224 -
AMENDMENT 2016-03-07 - -
CHANGE OF MAILING ADDRESS 2015-01-14 13750 BETTY DR., JACKSONVILLE, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-10 11927 Cornelius St, JACKSONVILLE, FL 32246 -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State