Search icon

THE HISTORIC ST. NICHOLAS BETHEL BAPTIST CHURCH INC. - Florida Company Profile

Company Details

Entity Name: THE HISTORIC ST. NICHOLAS BETHEL BAPTIST CHURCH 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: 17 Jun 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: N98000003583
FEI/EIN Number 592874669

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

Address: 2606 SAN DIEGO ROAD, JACKSONVILLE, FL, 32207
Mail Address: P.O.BOX5156, JACKSONVILLE, FL, 32247
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patterson Carl C Director 13932 Bradley Cove Road, Jacksonville, FL, 32218
BROWN AUDREY J Agent 5013 WINCHESTER DR. SOUTH, JACKSONVILLE, FL, 32217
BROWN AUDREY J Director 5013 WINCHESTER DRIVE SOUTH, JACKSONVILLE, FL, 32217
McCray Fred Director 2849 Loran Drive, JACKSONVILLE, FL, 32216
KIGHT VERONICA Exec 1617 SPRING OAKS LANE, JACKSONVILLE, FL, 32221
HILL MAUD'EL FINA 8050 103RD STREET, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-02-21 THE HISTORIC ST. NICHOLAS BETHEL BAPTIST CHURCH INC. -
REINSTATEMENT 2011-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-26 2606 SAN DIEGO ROAD, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2007-09-04 5013 WINCHESTER DR. SOUTH, JACKSONVILLE, FL 32217 -
CANCEL ADM DISS/REV 2005-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-01
Name Change 2024-02-21
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-12-15
AMENDED ANNUAL REPORT 2021-11-17
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State