Search icon

FIVE POINTS BAPTIST CHURCH, FERNANDINA BEACH, FLORIDA, INC.

Company Details

Entity Name: FIVE POINTS BAPTIST CHURCH, FERNANDINA BEACH, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Jan 1987 (38 years ago)
Document Number: N18756
FEI/EIN Number 59-1681477
Address: 736 BONNIEVIEW RD., FERNANDINA BEACH, FL 32034
Mail Address: 736 BONNIEVIEW RD., FERNANDINA BEACH, FL 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
Five Points Baptist Church Agent 736 BONNIEVIEW RD., FERNANDINA BEACH, FL 32034

Secretary

Name Role Address
DEBBIE, ROBERTS, Secretary, Treasurer Secretary 2021 Jasmine Street, 32 FERNANDINA BEACH, FL 32034

Treasurer

Name Role Address
DEBBIE, ROBERTS, Secretary, Treasurer Treasurer 2021 Jasmine Street, 32 FERNANDINA BEACH, FL 32034

Vice President

Name Role Address
Andrews, Brian, VP, Elder Vice President 43607 Ratliff Rd, Callahan, FL 32034

Elder

Name Role Address
Andrews, Brian, VP, Elder Elder 43607 Ratliff Rd, Callahan, FL 32034

President

Name Role Address
Jeff, Andrews, President, Pastor President 780 Mourning Dove Ln, Fernandina Beach, FL 32034

Pastor

Name Role Address
Jeff, Andrews, President, Pastor Pastor 780 Mourning Dove Ln, Fernandina Beach, FL 32034

Asst. Secretary

Name Role Address
Michele, Andrews, Asst. Secretary Asst. Secretary 780 Mourning Dove Ln, Fernandina Beach, FL 32034

Trustee

Name Role Address
Courtney, Andrews, Trustee Trustee 43607 Ratliff Rd, Callahan, FL 32011
Andrews, Jeffery, Trustee Trustee 736 BONNIEVIEW RD, FERNANDINA, FL 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 736 BONNIEVIEW RD., FERNANDINA BEACH, FL 32034 No data
CHANGE OF MAILING ADDRESS 2023-04-18 736 BONNIEVIEW RD., FERNANDINA BEACH, FL 32034 No data
REGISTERED AGENT NAME CHANGED 2023-04-18 Five Points Baptist Church No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 736 BONNIEVIEW RD., FERNANDINA BEACH, FL 32034 No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State