Search icon

LOVE GAVE BAPTIST CHURCH OF JACKSONVILLE INC.

Company Details

Entity Name: LOVE GAVE BAPTIST CHURCH OF JACKSONVILLE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Dec 2018 (6 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Aug 2024 (7 months ago)
Document Number: N18000012895
FEI/EIN Number 83-2793437
Address: 1700 E 11th Street, JACKSONVILLE, FL 32206
Mail Address: 1700 E 11th Street, JACKSONVILLE, FL 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Snyder Jr., Joseph F Agent 1700 E 11th Street, JACKSONVILLE, FL 32206

Chief Executive Officer

Name Role Address
LEWIS, DONALD A, JR Chief Executive Officer 1700 E 11TH STREET, JACKSONVILLE, FL 32206

EXECUTIVE DIRECTOR

Name Role Address
LEWIS, JADA M EXECUTIVE DIRECTOR 1700 E 11th Street, JACKSONVILLE, FL 32206

EXECUTIVE PASTOR COO DIRECTOR

Name Role Address
SNYDER, JOSEPH F, JR EXECUTIVE PASTOR COO DIRECTOR 1700 E 11th Street, JACKSONVILLE, FL 32206

FINANACE DIRECTOR

Name Role Address
KOHN, NIGELLE R FINANACE DIRECTOR 1700 E 11th Street, JACKSONVILLE, FL 32206

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000032326 EAST 11TH STREET BAPTIST CHURCH ACTIVE 2024-03-01 2029-12-31 No data 1700 E. 11TH STREET, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-08-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 1700 E 11th Street, JACKSONVILLE, FL 32206 No data
REGISTERED AGENT NAME CHANGED 2024-02-27 Snyder Jr., Joseph F No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 1700 E 11th Street, JACKSONVILLE, FL 32206 No data
CHANGE OF MAILING ADDRESS 2024-02-27 1700 E 11th Street, JACKSONVILLE, FL 32206 No data
REINSTATEMENT 2022-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
Amended and Restated Articles 2024-08-06
AMENDED ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-15
REINSTATEMENT 2022-10-21
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-09-20
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-04-11
Domestic Non-Profit 2018-12-10

Date of last update: 16 Feb 2025

Sources: Florida Department of State