Entity Name: | TRUSTEE CORPORATION OF THE ST. AUGUSTINE ROAD 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: | 28 Aug 1985 (40 years ago) |
Document Number: | N10886 |
FEI/EIN Number |
593048133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13233 Old ST. AUGUSTINE RD., JACKSONVILLE, FL, 32258, US |
Mail Address: | 13233 Old ST. AUGUSTINE RD., JACKSONVILLE, FL, 32258, US |
ZIP code: | 32258 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LLOYD WINSTON | Trustee | 13233 Old ST. AUGUSTINE RD., JACKSONVILLE, FL, 32258 |
Lufkin Michael J | Trustee | 13233 Old ST. AUGUSTINE RD., JACKSONVILLE, FL, 32258 |
Parks Tracy D | Trustee | 13233 Old ST. AUGUSTINE RD., JACKSONVILLE, FL, 32258 |
Lloyd Winston | Agent | 13233 Old ST. AUGUSTINE RD., JACKSONVILLE, FL, 32258 |
Poplin Gary A | Trustee | 13233 Old ST. AUGUSTINE RD., JACKSONVILLE, FL, 32258 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000062537 | BARTRAM BAPTIST CHURCH | ACTIVE | 2020-06-04 | 2025-12-31 | - | 13233 OLD ST. AUGUSTINE RD., JACKSONVILLE, FL, 32258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-17 | 13233 Old ST. AUGUSTINE RD., JACKSONVILLE, FL 32258 | - |
CHANGE OF MAILING ADDRESS | 2020-01-17 | 13233 Old ST. AUGUSTINE RD., JACKSONVILLE, FL 32258 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-17 | 13233 Old ST. AUGUSTINE RD., JACKSONVILLE, FL 32258 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-29 | Lloyd, Winston | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State