Search icon

UNITED BAPTIST CHURCH OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: UNITED 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: 04 Dec 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2020 (5 years ago)
Document Number: N96000006216
FEI/EIN Number 593416900

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

Address: 296 WOODLAWN AVENUE, JACKSONVILLE, FL, 32204, US
Mail Address: 1749 Gallahadin Ct, Jacksonville, FL, 32218, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Collins Willie P Secretary 296 WOODLAWN AVENUE, JACKSONVILLE, FL, 32204
Collins Freddie Chairman 296 WOODLAWN AVENUE, JACKSONVILLE, FL, 32204
NewKirk Teretha Trustee 296 WOODLAWN AVENUE, JACKSONVILLE, FL, 32204
Holmes Betty Treasurer 296 WOODLAWN AVENUE, JACKSONVILLE, FL, 32204
Hope Hawkins Angelia G Busi 1749 Gallahadion Ct, Jacksonville, FL, 32218
Hope Hawkins Angelia DBusines Agent 1749 Gallahadion Ct, Jacksonville, FL, 32218
Hawkins James G Past 296 WOODLAWN AVENUE, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-27 296 WOODLAWN AVENUE, JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2020-04-27 Hope Hawkins, Angelia Denise, Business Mgr. -
REINSTATEMENT 2020-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 1749 Gallahadion Ct, Jacksonville, FL 32218 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-09-30 - -
REINSTATEMENT 2013-08-23 - -
PENDING REINSTATEMENT 2013-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-07
REINSTATEMENT 2020-04-27
REINSTATEMENT 2015-09-29
AMENDED ANNUAL REPORT 2013-10-14
Amendment 2013-09-30
REINSTATEMENT 2013-08-23
ANNUAL REPORT 1997-05-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State