Search icon

CONSTITUTION BAPTIST CHURCH, INC.

Company Details

Entity Name: CONSTITUTION BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Mar 2014 (11 years ago)
Document Number: N14000002936
FEI/EIN Number 04-3297502
Address: 815 Snapdragon Dr., New Smyrna Beach, FL, 32168, US
Mail Address: 815 Snapdragon Dr., New Smyrna Beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
KNIGHT ANDREW TDr. Agent 815 Snapdragon Dr., New Smyrna Beach, FL, 32168

President

Name Role Address
KNIGHT ANDREW TDr. President 815 Snapdragon Dr., New Smyrna Dr., FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000171525 APOLOGETICS NOW ACTIVE 2021-12-27 2026-12-31 No data 815 SNAPDRAGON DR., NEW SMYRNA BEACH, FL, 32168
G21000001041 INSTITUTE FOR BIBLICAL APOLOGETICS ACTIVE 2021-01-04 2026-12-31 No data 815 SNAPDRAGON DR., NEW SMYRNA BEACH, FL, 32168
G18000023096 EXCELLENT WAY MINISTRIES EXPIRED 2018-02-13 2023-12-31 No data 815 SNAPDRAGON DR., NEW SMYRNA BEACH, FL, 32168
G15000100030 CENTURION EDUCATION FOUNDATION ACTIVE 2015-09-30 2026-12-31 No data 815 SNAPDRAGON DR., NEW SMYRNA BEACH, FL, 32168
G14000094210 HOUSES-FOR-HEAVEN EXPIRED 2014-09-15 2019-12-31 No data CONSTITUTION BAPTIST CHURCH, 5987 LAWSONIA LINKS DR. W., JACKSONVILLE, FL, 32222

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 815 Snapdragon Dr., New Smyrna Beach, FL 32168 No data
CHANGE OF MAILING ADDRESS 2016-03-01 815 Snapdragon Dr., New Smyrna Beach, FL 32168 No data
REGISTERED AGENT NAME CHANGED 2016-03-01 KNIGHT, ANDREW Thomas, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 815 Snapdragon Dr., New Smyrna Beach, FL 32168 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State