Search icon

TRUSTEE CORPORATION OF THE ST. AUGUSTINE ROAD BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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