Search icon

BETHESDA BAPTIST CHURCH OF JACKSONVILLE INC. - Florida Company Profile

Company Details

Entity Name: BETHESDA BAPTIST CHURCH OF JACKSONVILLE 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: 03 May 1991 (34 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: N43252
FEI/EIN Number 592936067

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

Address: 422 LURAY ST, JACKSONVILLE, FL, 32205, US
Mail Address: 422 LURAY ST, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEST, RONNIE L. President 545 COPPITT DR. S, ORANGE PARK, FL, 32073
WEST, RONNIE L. Director 545 COPPITT DR. S, ORANGE PARK, FL, 32073
WEST, CAROL Director 545 COPPITT DR. S, ORANGE PARK, FL, 32073
WEST, CAROL Treasurer 545 COPPITT DR. S, ORANGE PARK, FL, 32073
WEST, RONNIE L. Agent 545 COPPITT DR. S, ORANGE PARK, FL, 32073
THOMAS, PEARL Secretary 3252 ROSSELLE ST., JACKSONVILLE, FL, 32205
THOMAS, PEARL Director 3252 ROSSELLE ST., JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-01-04 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-04 545 COPPITT DR. S, ORANGE PARK, FL 32073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2002-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-27 422 LURAY ST, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 1994-04-27 422 LURAY ST, JACKSONVILLE, FL 32205 -

Documents

Name Date
REINSTATEMENT 2007-01-04
ANNUAL REPORT 2005-05-14
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
Amendment 2002-12-27
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State