Search icon

CANAAN CHIN BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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