Search icon

BLACK BOTTOM/SPRINGFIELD HUMAN DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: BLACK BOTTOM/SPRINGFIELD HUMAN DEVELOPMENT CORPORATION
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: 07 Mar 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 2010 (15 years ago)
Document Number: N97000001385
FEI/EIN Number 593466150

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

Address: 485 REVEREND HENRY T RHIM BLVD., JACKSONVILLE, FL, 32202, US
Mail Address: 485 REVEREND HENRY T RHIM BLVD., JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Kevin Chairman 11144 Lothmore Rd, Jacksonville, FL, 32221
Jones Hope Chur 11144 Lothmore Road, Jacksonville, FL, 32221
Hutchinson Patricia Fina 8317 Delaware Avenue, Jacksonville, FL, 32208
GREGORY ELMER C Agent 485 Reverend Henry T Rhim Blvd, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000099942 BBSHDC EXPIRED 2011-10-11 2016-12-31 - 485 WEST FIRST STREET, JACKSONVILLE, FL, 32202
G09000134254 ST. JOSEPH HOMEOWNERSHIP MINISTRY EXPIRED 2009-07-13 2014-12-31 - 485 WEST FIRST STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-10 GREGORY, ELMER C -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 485 Reverend Henry T Rhim Blvd, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-11 485 REVEREND HENRY T RHIM BLVD., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2020-03-11 485 REVEREND HENRY T RHIM BLVD., JACKSONVILLE, FL 32202 -
AMENDMENT 2010-08-10 - -
REINSTATEMENT 2002-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
AMENDED ANNUAL REPORT 2023-07-11
AMENDED ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State