Search icon

AMELIA BAPTIST CHURCH, INC.

Company Details

Entity Name: AMELIA BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Jan 1993 (32 years ago)
Document Number: N93000000146
FEI/EIN Number 59-3163963
Address: 961167 BUCCANEER TRL, FERNANDINA BEACH, FL 32034
Mail Address: 961167 BUCCANEER TRL, FERNANDINA BEACH, FL 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
Lambert, Aaron C, Jr. Agent 961167 BUCCANEER TRL, FERNANDINA BEACH, FL 32034

Treasurer

Name Role Address
Lambert Jr, Aaron C Treasurer 95425 Captains Way, Fernandina Beach, FL 32034

Trustee

Name Role Address
Kahoe, Judy Trustee 95221 Whistling Duck Circle, Fernandina Beach, FL 32034
Haddock, Diane Trustee 2091 B Natures Bend Dr., Fernandina Beach, FL 32034
Van Delinder, Tom Trustee 2330 Cashen Wood Dr, Fernandina Beach, FL 32034
Kingery, Stephanie Trustee 94905 Palm Pointe Drive S, Fernandina Beach, FL 32034

Financial Secretary

Name Role Address
Rhoden, Melissa G Financial Secretary 60 Silver Fox Dr, SAINT MARYS, GA 31558

Head Trustee

Name Role Address
Fussell, Carey Head Trustee 1792 Hammock Drive, Amelia Island, FL 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Lambert, Aaron C, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 961167 BUCCANEER TRL, FERNANDINA BEACH, FL 32034 No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-01 961167 BUCCANEER TRL, FERNANDINA BEACH, FL 32034 No data
CHANGE OF MAILING ADDRESS 2002-02-01 961167 BUCCANEER TRL, FERNANDINA BEACH, FL 32034 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State