Entity Name: | CHRISTIAN FELLOWSHIP BAPTIST CHURCH, MINISTRIES, INCORPORATED |
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: | 20 Oct 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 May 2011 (14 years ago) |
Document Number: | N51387 |
FEI/EIN Number |
59-3343936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4820 Richard Street, Jacksonville, FL, 32207, US |
Mail Address: | 4820 Richard St., JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS-RANSOM FAYE | Director | 135 Jenkins St., ST. AUGUSTINE, FL, 32084 |
ULMER WILMA | Director | 9536 PRINCETON SQ. BLVD, JACKSONVILLE, FL, 32246 |
ANDERSON RANDALL L | Director | 425 MCLAUGHLIN ST., ST. AUGUSTINE, FL, 32084 |
DANIELS LINDA | Director | 1050 MISSION POINT DR. #1503, JACKSONVILLE, FL, 32218 |
ANDERSON KENDALL | Agent | 5563 LYNNE TREE LN. N., JACKSONVILLE, FL, 32258 |
Anderson Kendall CEO | Chief Executive Officer | 5563 LYNNE TREE LN. N., JACKSONVILLE, FL, 32558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-22 | 4820 Richard Street, Jacksonville, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2021-01-22 | 4820 Richard Street, Jacksonville, FL 32207 | - |
PENDING REINSTATEMENT | 2011-05-09 | - | - |
REINSTATEMENT | 2011-05-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
AMENDMENT | 1996-04-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-10-12 | 5563 LYNNE TREE LN. N., JACKSONVILLE, FL 32258 | - |
REINSTATEMENT | 1995-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State