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 |
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 |
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 |
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 | - |
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