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 |
Name | Role | Address |
---|---|---|
White, Ron | Agent | 9120 CRYSTAL SPRINGS ROAD, JACKSONVILLE, FL 32221 |
Name | Role | Address |
---|---|---|
Pruitt, Christopher | President | 12404 Teal Run Court, JACKSONVILLE, FL 32258 |
Name | Role | Address |
---|---|---|
Bending, Robert | Vice President | 592 Hickory Drive, Fleming Island, FL 32003 |
Name | Role | Address |
---|---|---|
Eubanks, Alan | Treasurer | 1165 Emilys Walk Lane E, JACKSONVILLE, FL 32221 |
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 |
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 |
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