Search icon

COMMUNITY BAPTIST CHURCH OF THE SOUTHSIDE, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY BAPTIST CHURCH OF THE SOUTHSIDE, 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: 10 Dec 1998 (26 years ago)
Document Number: N98000006982
FEI/EIN Number 592351357

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

Address: 1222 Shackleton Road, JACKSONVILLE, FL, 32211, US
Mail Address: 1222 Shackleton Road, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLDHAM GARY CPastor President 542 ALICE COVE CT, JACKSONVILLE, FL, 32218
Sneed Ezra Deac 4404 Williamsburg Dr, Jacksonville, FL, 32208
Clayton Denise M Asst 6742 Brandemere Road N, Jacksonville, FL, 32211
Samuels Fred N Treasurer 1222 Shackleton Road, Jacksonville, FL, 32211
BOOTH ROBERT Deac 3632 Bowden Circle West, JACKSONVILLE, FL, 32216
Samuels Fred N Agent 1222 Shackleton Road, JACKSONVILLE, FL, 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000038899 NEWBIRTH COMMUNITY CHURCH EXPIRED 2018-03-23 2023-12-31 - 5919 MERRILL ROAD, JACKSONVILLE, FL, 32277
G11000029889 NEWBIRTH COMMUNITY CHURCH EXPIRED 2011-03-23 2016-12-31 - 5003 REDSTONE DRIVE, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-12 1222 Shackleton Road, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2020-03-12 1222 Shackleton Road, JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-12 1222 Shackleton Road, JACKSONVILLE, FL 32211 -
REGISTERED AGENT NAME CHANGED 2015-04-29 Samuels, Fred N -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-30

Date of last update: 01 May 2025

Sources: Florida Department of State