Search icon

WOODSTOCK BAPTIST CHURCH, INC.

Company Details

Entity Name: WOODSTOCK BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 17 Jan 1995 (30 years ago)
Date of dissolution: 18 Oct 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Oct 2019 (5 years ago)
Document Number: N95000000304
FEI/EIN Number 59-3419076
Address: 9120 CRYSTAL SPRINGS ROAD, JACKSONVILLE, FL 32221
Mail Address: 9120 CRYSTAL SPRINGS ROAD, JACKSONVILLE, FL 32221
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
White, Ron Agent 9120 CRYSTAL SPRINGS ROAD, JACKSONVILLE, FL 32221

President

Name Role Address
Pruitt, Christopher President 12404 Teal Run Court, JACKSONVILLE, FL 32258

Vice President

Name Role Address
Bending, Robert Vice President 592 Hickory Drive, Fleming Island, FL 32003

Treasurer

Name Role Address
Eubanks, Alan Treasurer 1165 Emilys Walk Lane E, JACKSONVILLE, FL 32221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000007726 HILLCREST AT CRYSTAL SPRINGS EXPIRED 2019-01-15 2024-12-31 No data 9120 CRYSTAL SPRINGS RD, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-18 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-28 White, Ron No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-12 9120 CRYSTAL SPRINGS ROAD, JACKSONVILLE, FL 32221 No data
AMENDMENT AND NAME CHANGE 1996-02-16 WOODSTOCK BAPTIST CHURCH, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1996-02-16 9120 CRYSTAL SPRINGS ROAD, JACKSONVILLE, FL 32221 No data
CHANGE OF MAILING ADDRESS 1996-02-16 9120 CRYSTAL SPRINGS ROAD, JACKSONVILLE, FL 32221 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-18
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-06
AMENDED ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State