Search icon

FIRST BAPTIST MISSIONARY CHURCH OF OAKLEAF INC - Florida Company Profile

Company Details

Entity Name: FIRST BAPTIST MISSIONARY CHURCH OF OAKLEAF 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: 05 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: N18000006209
FEI/EIN Number 830856506

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

Address: 6107 118th Street, JACKSONVILLE, FL, 32244, US
Mail Address: P.O. BOX 440172, JACKSONVILLE, FL, 32222, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
First Missionary Baptist Church of Oakleaf Agent 6107 118th Street, Jacksonville, FL, 32244
Coach Derrick Trustee 6107 118th Street, Jacksonville, FL, 32244
WRIGHT Angela TRUSTEE Trustee 6107 118th Street, JACKSONVILLE, FL, 32244
DENNA HOUSTON JTRUSTEE Trustee 6107 118th Street, JACKSONVILLE, FL, 32244
Wright Barry Trustee 6107 118th Street, JACKSONVILLE, FL, 32244
Grier Juana Cler 6107 118th Street, Jacksonville, FL, 32244

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 6107 118th Street, JACKSONVILLE, FL 32244 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 6107 118th Street, Jacksonville, FL 32244 -
CHANGE OF MAILING ADDRESS 2022-02-24 6107 118th Street, JACKSONVILLE, FL 32244 -
REINSTATEMENT 2021-10-05 - -
REGISTERED AGENT NAME CHANGED 2021-10-05 First Missionary Baptist Church of Oakleaf -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-09-03 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2022-02-24
Off/Dir Resignation 2021-10-21
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-04-20
Amendment 2019-09-03
ANNUAL REPORT 2019-04-30
Domestic Non-Profit 2018-06-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State