Search icon

BETHEL MISSIONARY BAPTIST CHURCH OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: BETHEL MISSIONARY BAPTIST CHURCH OF JACKSONVILLE, 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: 30 Sep 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Jul 2014 (11 years ago)
Document Number: N13000008848
FEI/EIN Number 59-3428613

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

Address: 2538 FIRESTONE ROAD, JACKSONVILLE, FL, 32210
Mail Address: 2538 FIRESTONE ROAD, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEELS JAMES Director 5772 RICHMOND ST, JACKSONVILLE, FL, 32210
STATON MARY Director 3850 JAMMES RD, JACKSONVILLE, FL, 32210
DAVIS ANGELA Director 2538 FIRESTONE ROAD, JACKSONVILLE, FL, 32210
DUNBAR ISABELL J Agent 2538 FIRESTONE ROAD, JACKSONVILLE, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000030664 THE LITTLE WITNESS DAYCARE EXPIRED 2018-03-05 2023-12-31 - 7133 THURSTON ROAD, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-12 2538 FIRESTONE ROAD, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2023-04-09 DUNBAR, ISABELL J. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-09 2538 FIRESTONE ROAD, JACKSONVILLE, FL 32210 -
AMENDMENT AND NAME CHANGE 2014-07-11 BETHEL MISSIONARY BAPTIST CHURCH OF JACKSONVILLE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-07-11 2538 FIRESTONE ROAD, JACKSONVILLE, FL 32210 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-08-23
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State