Entity Name: | CANAAN 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: | 06 Jan 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Oct 2017 (8 years ago) |
Document Number: | N14000000163 |
FEI/EIN Number |
46-4618773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3850 Atlantic Blvd., JACKSONVILLE, FL, 32207, US |
Mail Address: | 3850 Atlantic Blvd., JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ceu Ram Pastor | Past | 5118 Robert Scott Dr. S, Jacksonville, FL, 32216 |
CEU THAWNG ZA Secreta | President | 5557 KEYSTONE DR. N, JACKSONVILLE, FL, 32207 |
CANAAN CHIN BAPTIST CHURCH, INC. | Agent | - |
Lian Mang TPreside | Secretary | 1928 DUMFRIES CT, SAINT JOHNS, FL, 32259 |
Irene Emi Preside | Chec | 4249 Goldie St, Jacksonville, FL, 32207 |
Thang Van ZTreasur | Treasurer | 6023 Chevy Dr, Jacksonville, FL, 32216 |
Thang Simon TVice Pr | Asst | 2203 Larry Dr, Jacksonville, FL, 32216 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000090321 | CANAAN CHIN BAPTIST CHURCH, INC. | ACTIVE | 2015-09-01 | 2025-12-31 | - | 2000 UNIVERSITY BLVD S, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-24 | 3850 Atlantic Blvd., JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2024-01-24 | 3850 Atlantic Blvd., JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-24 | Canaan Chin Baptist Church, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-24 | 3850 Atlantic Blvd., JACKSONVILLE, FL 32207 | - |
AMENDMENT | 2017-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-15 |
AMENDED ANNUAL REPORT | 2020-11-19 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-20 |
Amendment | 2017-10-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State