Entity Name: | CENTRAL BAPTIST MISSION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 18 Dec 1987 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Aug 1996 (28 years ago) |
Document Number: | N23951 |
FEI/EIN Number | 58-2296827 |
Address: | 942 OAK LANE, ORANGE PARK, FL 32065 |
Mail Address: | 942 OAK LANE, ORANGE PARK, FL 32065 |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THROWER, JERRY N | Agent | 940 OAK LANE, ORANGE PARK, FL 32065 |
Name | Role | Address |
---|---|---|
THROWER, JERRY N | President | 940 OAK LANE, ORANGE PARK, FL 32065-7310 |
Name | Role | Address |
---|---|---|
THROWER, JERRY N | Pastor | 940 OAK LANE, ORANGE PARK, FL 32065-7310 |
Name | Role | Address |
---|---|---|
THROWER, JERRY N | Trustee | 940 OAK LANE, ORANGE PARK, FL 32065-7310 |
Vegkley, Samuel D | Trustee | 305 KETTERING TERRACE, ORANGE PARK, FL 32073-5821 |
Wood, Marshall M | Trustee | 1262 RUSHING DR, ORANGE PARK, FL 32065-7371 |
Name | Role | Address |
---|---|---|
Vegkley, Samuel D | Vice President | 305 KETTERING TERRACE, ORANGE PARK, FL 32073-5821 |
Name | Role | Address |
---|---|---|
Vegkley, Samuel D | Secretary | 305 KETTERING TERRACE, ORANGE PARK, FL 32073-5821 |
Name | Role | Address |
---|---|---|
Wood, Marshall M | Treasurer | 1262 RUSHING DR, ORANGE PARK, FL 32065-7371 |
Name | Role | Address |
---|---|---|
Wood, Marshall M | Financial Secretary | 1262 RUSHING DR, ORANGE PARK, FL 32065-7371 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000069691 | CENTRAL BAPTIST CHURCH | ACTIVE | 2019-06-20 | 2029-12-31 | No data | CENTRAL BAPTIST MISSION, INC, 942 OAK LN, ORANGE PARK, FLORIDA, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-02-25 | THROWER, JERRY N | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-25 | 942 OAK LANE, ORANGE PARK, FL 32065 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-25 | 940 OAK LANE, ORANGE PARK, FL 32065 | No data |
CHANGE OF MAILING ADDRESS | 2010-01-06 | 942 OAK LANE, ORANGE PARK, FL 32065 | No data |
REINSTATEMENT | 1996-08-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State