Entity Name: | JACKSONVILLE CHIN 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: | 09 Aug 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Jan 2014 (11 years ago) |
Document Number: | N10000007507 |
FEI/EIN Number |
273223857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2560 Club Terrace, Jacksonville, FL, 32207, US |
Mail Address: | 2560 Club Terrace, Jacksonville, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bawi Ngun | President | 2807 Elisa Dr w, Jacksonville, FL, 32216 |
Thang Ceu | Asst | 2618 Sam Rd, JACKSONVILLE, FL, 32216 |
Iang Mah T | Treasurer | 4068 Dayrl Rd, JACKSONVILLE, FL, 32207 |
Dawt Silver PSD | Agent | 2560 Club Terrace, JACKSONVILLE, FL, 32207 |
Thang Sui B | Secretary | 165 Southern Bay Dr., Saint Johns, FL, 32259 |
REM THANG | Vice President | 2805 Elisa Drive E, Jacksonville, FL, 32216 |
DAWT SILVER B | Join | 4605 BANKHEAD AVE, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-04 | 2560 Club Terrace, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2022-01-04 | 2560 Club Terrace, Jacksonville, FL 32207 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-04 | 2560 Club Terrace, Jacksonville, FL 32207 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-17 | Dawt, Silver Pa, SD | - |
AMENDMENT | 2014-01-30 | - | - |
REINSTATEMENT | 2014-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2013-02-01 | - | - |
REINSTATEMENT | 2012-12-28 | - | - |
PENDING REINSTATEMENT | 2012-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-01-19 |
AMENDED ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State