Search icon

JACKSONVILLE BAPTIST THEOLOGICAL SEMINARY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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