Search icon

MT. OLIVE PRIMITIVE BAPTIST CHURCH OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: MT. OLIVE PRIMITIVE BAPTIST CHURCH OF JACKSONVILLE, 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: 20 Dec 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2022 (3 years ago)
Document Number: N93000005696
FEI/EIN Number 593359874

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1319 NORTH MYRTLE AVENUE, JACKSONVILLE, FL, 32209, US
Mail Address: POST OFFICE BOX 40845, JACKSONVILLE, FL, 32203, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS LEE E Chairman 1319 NORTH MYRTLE AVENUE, JACKSONVILLE, FL, 32209
GEE BIRNETT Director 2564 MINOSO CIRCLE WEST, JACKSONVILLE, FL, 32209
PIERCE HAROLD Director 6720 GASPAR CIRCLE, JACKSONVILLE, FL, 32218
ROBINSON STANLEY Treasurer 1222 King James place, JACKSONVILLE, FL, 32218
Woods Iris L Treasurer 7816 Southside, JACKSONVILLE, FL, 32256
WIGGINS RONALD E Director 4120 WILCREST CIRCLE W., JACKSONVILLE, FL, 32277
HARRIS LEE E Agent 1319 NORTH MYRTLE AVENUE, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-10 HARRIS, LEE E -
REINSTATEMENT 2022-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
PENDING REINSTATEMENT 2012-11-19 - -
REINSTATEMENT 2012-11-16 - -
PENDING REINSTATEMENT 2011-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
REINSTATEMENT 2022-03-10
ANNUAL REPORT 2018-05-31
ANNUAL REPORT 2017-05-24
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-11-13
REINSTATEMENT 2012-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State