NORTH MAIN STREET BAPTIST CHURCH, INC. - Florida Company Profile

Entity Name: | NORTH MAIN STREET BAPTIST CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Jun 1989 (36 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N33064 |
FEI/EIN Number |
596001569
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6615 MAIN ST. N., JACKSONVILLE, FL, 32208, US |
Mail Address: | P.O. Box 77537, JACKSONVILLE, FL, 32226, US |
ZIP code: | 32208 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHOENIX NICK | Past | P.O. Box 77537, JACKSONVILLE, FL, 32226 |
Taylor Bobby | President | P.O. Box 77537, JACKSONVILLE, FL, 32226 |
Busch Deborah | Secretary | P.O. Box 77537, JACKSONVILLE, FL, 32226 |
Busch Deborah | Treasurer | P.O. Box 77537, JACKSONVILLE, FL, 32226 |
Busch Deborah | Vice President | P.O. Box 77537, JACKSONVILLE, FL, 32226 |
PHOENIX NICK A | Agent | 15767 Lexington Park Blvd, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-19 | 15767 Lexington Park Blvd, JACKSONVILLE, FL 32218 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-18 | 6615 MAIN ST. N., JACKSONVILLE, FL 32208 | - |
CHANGE OF MAILING ADDRESS | 2019-09-18 | 6615 MAIN ST. N., JACKSONVILLE, FL 32208 | - |
REGISTERED AGENT NAME CHANGED | 2007-01-25 | PHOENIX, NICK ADIR. | - |
EVENT CONVERTED TO NOTES | 1989-06-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-07-28 |
ANNUAL REPORT | 2019-09-18 |
AMENDED ANNUAL REPORT | 2018-05-09 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-06-11 |
ANNUAL REPORT | 2016-08-02 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-07-31 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State