Search icon

BELIEVER'S JOY WORSHIP CENTER, INCORPORATED - Florida Company Profile

Company Details

Entity Name: BELIEVER'S JOY WORSHIP CENTER, INCORPORATED
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: 22 Jun 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Jun 1997 (28 years ago)
Document Number: N21255
FEI/EIN Number 592814287

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

Address: 13066 YELLOW BLUFF ROAD, JACKSONVILLE, FL, 32226
Mail Address: 13066 YELLOW BLUFF ROAD, JACKSONVILLE, FL, 32226
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIFERDEK, LYLE E., JR. President 13985 WEBB RD, JACKSONVILLE, FL, 32218
MIANO SUSAN L Secretary 36395 Patsy Lane, CALLAHAN, FL, 32011
MIANO SUSAN L Treasurer 36395 Patsy Lane, CALLAHAN, FL, 32011
MIANO SUSAN L Director 36395 Patsy Lane, CALLAHAN, FL, 32011
CREWS RICHARD L Vice President 3222 FRITZ RD, JACKSONVILLE, FL, 32226
NICHOLS HUBERT L Treasurer 3236 PEACEFUL CT, JACKSONVILLE, FL, 32226
Lowery Janice K Trustee 11468 Harlan Dr., Jacksonville, FL, 32218
Miano Susan L Agent 36395 Patsy Lane, Callahan, FL, 32011
SHIFERDEK, LYLE E., JR. Director 13985 WEBB RD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-01 Miano, Susan L -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 36395 Patsy Lane, Callahan, FL 32011 -
NAME CHANGE AMENDMENT 1997-06-04 BELIEVER'S JOY WORSHIP CENTER, INCORPORATED -
NAME CHANGE AMENDMENT 1989-10-16 YELLOW BLUFF BELIEVERS CHURCH, INCORPORATED -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State