Search icon

B.O.L.D. FOR JESUS CHRIST, INC.

Company Details

Entity Name: B.O.L.D. FOR JESUS CHRIST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Oct 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2013 (11 years ago)
Document Number: N92000000051
FEI/EIN Number 59-3151101
Address: 771 FENTRESS BLVD, STE 14, DAYTONA BEACH, FL 32114
Mail Address: 771 FENTRESS BLVD, STE 14, DAYTONA BEACH, FL 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SPEAR, KEITH Agent 771 FENTRESS BLVD, STE 14, DAYTONA BEACH, FL 32114

President

Name Role Address
SPEAR, KEITH President 771 FENTRESS BLVD STE 14, DAYTONA BEACH, FL 32114

Director

Name Role Address
SPEAR, KEITH Director 771 FENTRESS BLVD STE 14, DAYTONA BEACH, FL 32114

Mgr

Name Role Address
Ruocco, Anthony L Mgr 376 W Park Street, Lake Helen, FL 32744

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-10-09 No data No data
REINSTATEMENT 2013-10-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-10-09 771 FENTRESS BLVD, STE 14, DAYTONA BEACH, FL 32114 No data
CHANGE OF MAILING ADDRESS 2013-10-09 771 FENTRESS BLVD, STE 14, DAYTONA BEACH, FL 32114 No data
REGISTERED AGENT ADDRESS CHANGED 2013-10-09 771 FENTRESS BLVD, STE 14, DAYTONA BEACH, FL 32114 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State