Search icon

CITY BIBLE CHURCH INTERNATIONAL, INC.

Company Details

Entity Name: CITY BIBLE CHURCH INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Apr 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2021 (3 years ago)
Document Number: N99000002395
FEI/EIN Number 593569154
Address: 711 Saint Johns Bluff Road North, Jacksonville, FL, 32225, US
Mail Address: 711 Saint Johns Bluff Road North, Jacksonville, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MUSTAFA ERROL Agent 1748 TALL TREE DR E, JACKSONVILLE, FL, 32246

President

Name Role Address
Mustafa Errol President Jacksonville, Jacksonville, FL, 32225

Vice President

Name Role Address
Mustafa Debbie Vice President 711 Saint Johns Bluff Road North, Jacksonville, FL, 32225

Director

Name Role Address
Jackson Ashley B Director Jacksonville, Jacksonville, FL, 32225
Jackson Tamaran L Director Jacksonville, Jacksonville, FL, 32225

Secretary

Name Role Address
Clark Carol Secretary 2072 Sprinkle Drive, Jacksonville, FL, 32211

Boar

Name Role Address
McBeth Sabrina Boar 2777 Paces Ferry Road South, Orange Park, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 711 Saint Johns Bluff Road North, Jacksonville, FL 32225 No data
CHANGE OF MAILING ADDRESS 2024-01-31 711 Saint Johns Bluff Road North, Jacksonville, FL 32225 No data
AMENDMENT 2021-10-29 No data No data
AMENDMENT 2020-10-05 No data No data
REINSTATEMENT 2005-02-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-10 1748 TALL TREE DR E, JACKSONVILLE, FL 32246 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000106419 LAPSED 2017-CA-007054 CIRCUIT COURT, DUVAL COUNTY 2018-02-07 2023-03-14 $138,444.79 AMERIS BANK, 300 SOUTH MAIN STREET, MOULTRIE, GA 31768

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-21
Amendment 2021-10-29
ANNUAL REPORT 2021-07-29
Amendment 2020-10-05
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-05-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State