Search icon

CHRISTIAN FELLOWSHIP BAPTIST CHURCH, MINISTRIES, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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