Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FIRST BAPTIST CHURCH OF JACKSONVILLE, FLORIDA INC.

Filing Information
760847 59-0823939 11/30/1981 FL ACTIVE AMENDMENT 02/18/2008 NONE
Principal Address
125 WEST ASHLEY STREET
JACKSONVILLE, FL 32202

Changed: 02/01/2021
Mailing Address
125 WEST ASHLEY STREET
JACKSONVILLE, FL 32202

Changed: 02/01/2021
Registered Agent Name & Address Hoskins, Coty
125 W ASHLEY STREET
JACKSONVILLE, FL 32202

Name Changed: 02/03/2020

Address Changed: 02/01/2021
Officer/Director Detail Name & Address

Title Executive Pastor

Hoskins, Coty
125 WEST ASHLEY STREET
JACKSONVILLE, FL 32202

Title Chairman

Coleman, Todd
125 WEST ASHLEY STREET
JACKSONVILLE, FL 32202

Title VC

Picerno, Rick
125 WEST ASHLEY STREET
JACKSONVILLE, FL 32202

Title Sr. Pastor

Lambert, Heath, Dr.
125 WEST ASHLEY STREET
JACKSONVILLE, FL 32202

Title Asst. Treasurer

Blanchette, Brent
125 West Ashley St
Jacksonville, FL 32202

Title Secretary

Shaddock, Eric
125 West Ashley St
Jacksonville, FL 32202

Title Trustee

Pecnik, John
125 WEST ASHLEY STREET
JACKSONVILLE, FL 32202

Title Asst. Secretary

Birchwood, Benson
125 WEST ASHLEY STREET
JACKSONVILLE, FL 32202

Title Asst. Treasurer

Davidson, Terry
125 WEST ASHLEY STREET
JACKSONVILLE, FL 32202

Title Trustee

Holmes, Lockwood
125 WEST ASHLEY STREET
JACKSONVILLE, FL 32202

Title Trustee

LaBarbera, Jason
125 WEST ASHLEY STREET
JACKSONVILLE, FL 32202

Title Trustee

Stark, Sandy
125 WEST ASHLEY STREET
JACKSONVILLE, FL 32202

Title Treasurer

Howard, Rick
125 WEST ASHLEY STREET
JACKSONVILLE, FL 32202

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 01/19/2023
2024 01/24/2024

Document Images
01/24/2024 -- ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
02/03/2020 -- ANNUAL REPORT View image in PDF format
03/07/2019 -- ANNUAL REPORT View image in PDF format
02/01/2018 -- ANNUAL REPORT View image in PDF format
10/10/2017 -- Reg. Agent Change View image in PDF format
02/20/2017 -- ANNUAL REPORT View image in PDF format
02/24/2016 -- ANNUAL REPORT View image in PDF format
02/26/2015 -- ANNUAL REPORT View image in PDF format
02/10/2014 -- ANNUAL REPORT View image in PDF format
03/11/2013 -- ANNUAL REPORT View image in PDF format
02/23/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
03/11/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- Reg. Agent Change View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
02/18/2008 -- Amendment View image in PDF format
05/30/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
01/09/2004 -- ANNUAL REPORT View image in PDF format
01/24/2003 -- ANNUAL REPORT View image in PDF format
03/20/2002 -- ANNUAL REPORT View image in PDF format
01/25/2001 -- ANNUAL REPORT View image in PDF format
01/25/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
02/02/1998 -- ANNUAL REPORT View image in PDF format
03/26/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
06/14/1995 -- ANNUAL REPORT View image in PDF format