Search icon

CENTRAL BAPTIST MISSION, INC.

Company Details

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

Agent

Name Role Address
THROWER, JERRY N Agent 940 OAK LANE, ORANGE PARK, FL 32065

President

Name Role Address
THROWER, JERRY N President 940 OAK LANE, ORANGE PARK, FL 32065-7310

Pastor

Name Role Address
THROWER, JERRY N Pastor 940 OAK LANE, ORANGE PARK, FL 32065-7310

Trustee

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

Vice President

Name Role Address
Vegkley, Samuel D Vice President 305 KETTERING TERRACE, ORANGE PARK, FL 32073-5821

Secretary

Name Role Address
Vegkley, Samuel D Secretary 305 KETTERING TERRACE, ORANGE PARK, FL 32073-5821

Treasurer

Name Role Address
Wood, Marshall M Treasurer 1262 RUSHING DR, ORANGE PARK, FL 32065-7371

Financial Secretary

Name Role Address
Wood, Marshall M Financial Secretary 1262 RUSHING DR, ORANGE PARK, FL 32065-7371

Fictitious Names

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

Events

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

Documents

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