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 |
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 |
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 | - |
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