Search icon

JABEZ COMMUNITY DEVELOPMENT CORPORATION

Company Details

Entity Name: JABEZ COMMUNITY DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Dec 2020 (4 years ago)
Document Number: N20000014219
FEI/EIN Number 86-1275299
Address: 7901 4th St N, Ste 300, St. Petersburg, FL, 33702, US
Mail Address: 7901 4th St N, Ste 300, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Williams David LSr Agent 7901 4th St N, St. Petersburg, FL, 33702

President

Name Role Address
WILLIAMS DAVID LSR President 7901 4th St N, St. Petersburg, FL, 33702

Vice President

Name Role Address
Miller Tiana C Vice President 7901 4th St N, St. Petersburg, FL, 33702

Treasurer

Name Role Address
ROMERO MARIA Treasurer 7901 4th St N, St. Petersburg, FL, 33702

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 7901 4th St N, Ste 300, St. Petersburg, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 7901 4th St N, Ste 300, St. Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2025-01-09 7901 4th St N, Ste 300, St. Petersburg, FL 33702 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-10 8910 Miramar Pkwy, Ste 305B-PMB1098, Miramar, FL 33025 No data
CHANGE OF MAILING ADDRESS 2024-03-10 8910 Miramar Pkwy, Ste 305B-PMB1098, Miramar, FL 33025 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-10 8910 Miramar Pkwy, Ste 305B-PMB1098, Miramar, FL 33025 No data
REGISTERED AGENT NAME CHANGED 2023-01-08 Williams, David L, Sr No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-07
Domestic Non-Profit 2020-12-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State