Search icon

BOLD CITY CHURCH CORPORATION - Florida Company Profile

Company Details

Entity Name: BOLD CITY CHURCH CORPORATION
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: 31 Dec 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Nov 2015 (10 years ago)
Document Number: N14000000075
FEI/EIN Number 46-4434734

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

Address: 13519 N Main Street, JACKSONVILLE, FL, 32218, US
Mail Address: 13519 N Main Street, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTERS JASON Director 75451 Sunberry Dr, Yulee, FL, 32097
Scalise Randy Treasurer 12247 Hagan Creek Dr W, Jacksonville, FL, 32218
Eddy de Broekert Rebecca Director 42072 Glynn Tarra Place, Leesburg, VA, 20176
Masters Jason APastor Agent 75451 Sunberry Dr, Yulee, FL, 32097

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000125759 BOLD HOUSE ACTIVE 2022-10-06 2027-12-31 - 13519 NORTH MAIN STREET, JACKSONVILLE, FL, 32218
G14000002762 CHRIST LIFE CHURCH OF JACKSONVILLE EXPIRED 2014-01-08 2019-12-31 - 2355 CANEY OAKS DR, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-19 75451 Sunberry Dr, Yulee, FL 32097 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-03 13519 N Main Street, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2020-01-03 13519 N Main Street, JACKSONVILLE, FL 32218 -
REGISTERED AGENT NAME CHANGED 2018-02-20 Masters, Jason A, Pastor -
AMENDMENT 2015-11-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-06-19
AMENDED ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-19

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56882.00
Total Face Value Of Loan:
56882.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
46-4434734
Classification:
Religious Organization
Ruling Date:
2015-12
National Taxonomy Of Exempt Entities:
Religion-Related: Christianity
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Date of last update: 02 Jun 2025

Sources: Florida Department of State