Entity Name: | JACKSONVILLE BAPTIST THEOLOGICAL SEMINARY, INC. |
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: | 30 Mar 1992 (33 years ago) |
Document Number: | N48167 |
FEI/EIN Number |
593124369
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5711 Wesconnett Boulevard, JACKSONVILLE, FL, 32244, US |
Mail Address: | 5711 Wesconnett Boulevard, JACKSONVILLE, FL, 32244, US |
ZIP code: | 32244 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Anderson Kendall KSr. | Director | 5711 Wesconnett Boulevard, JACKSONVILLE, FL, 32244 |
PUNYA, SARAH P. | Secretary | 5711 Wesconnett Boulevard, JACKSONVILLE, FL, 32244 |
PUNYA, SARAH P. | Director | 5711 Wesconnett Boulevard, JACKSONVILLE, FL, 32244 |
Punya Sarah P | Agent | 5711 Wesconnett Boulevard, JACKSONVILLE, FL, 32244 |
Anderson Kendall KSr. | President | 5711 Wesconnett Boulevard, JACKSONVILLE, FL, 32244 |
ADAMS, SCOTT L. | Treasurer | 5711 Wesconnett Boulevard, JACKSONVILLE, FL, 32244 |
ADAMS, SCOTT L. | Director | 5711 Wesconnett Boulevard, JACKSONVILLE, FL, 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2025-03-06 | OLD JACKSONVILLE BAPTIST THEOLOGICAL SEMINARY, INC. | - |
REGISTERED AGENT NAME CHANGED | 2020-02-13 | Punya, Sarah P. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-13 | 5711 Wesconnett Boulevard, JACKSONVILLE, FL 32244 | - |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 5711 Wesconnett Boulevard, JACKSONVILLE, FL 32244 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-08 | 5711 Wesconnett Boulevard, JACKSONVILLE, FL 32244 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-08 |
AMENDED ANNUAL REPORT | 2015-08-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State