Search icon

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

Company claim

Is this your business?

Get access!

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
KIGHT VERONICA Exec 1617 SPRING OAKS LANE, JACKSONVILLE, FL, 32221
HILL MAUD'EL FINA 8050 103RD STREET, JACKSONVILLE, FL, 32210
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

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State