Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE TRINITY BAPTIST CHURCH OF JACKSONVILLE, INC.

Filing Information
721264 59-0774202 06/29/1971 FL ACTIVE AMENDMENT 08/26/1991 NONE
Principal Address
800 HAMMOND BLVD.
JACKSONVILLE, FL 32221-1342

Changed: 11/16/1990
Mailing Address
800 HAMMOND BLVD.
JACKSONVILLE, FL 32221-1342

Changed: 11/16/1990
Registered Agent Name & Address JONES, ROBERT LIII
501 COMMENDENCIA STREET
PENSACOLA, FL 32502

Name Changed: 06/18/2010

Address Changed: 01/11/2017
Officer/Director Detail Name & Address

Title PD

MESSER, THOMAS CDR.
8974 MOSEY ALONG COURT
JACKSONVILLE, FL 32221

Title TD

HANEY, STEPHEN MR.
1145 EMILY'S WALK LANE W.
JACKSONVILLE, FL 32221

Title SD

MILLER, JAMES BMR.
320-A VILLAGE DRIVE
ST. AUGUSTINE, FL 32095

Title T

Cooke, Gary
800 HAMMOND BLVD.
JACKSONVILLE, FL 32221-1342

Title Treasurer

Milligan, Jonathan
800 HAMMOND BLVD.
JACKSONVILLE, FL 32221-1342

Title Treasurer

Woods, Gordon
800 HAMMOND BLVD.
JACKSONVILLE, FL 32221-1342

Title Director

Heavener, Mac
800 HAMMOND BLVD.
JACKSONVILLE, FL 32221-1342

Title Director

Akins, Mike
800 HAMMOND BLVD.
JACKSONVILLE, FL 32221-1342

Title Director

Randle, Dave
800 HAMMOND BLVD.
JACKSONVILLE, FL 32221-1342

Annual Reports
Report YearFiled Date
2022 01/21/2022
2023 01/20/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
01/20/2023 -- ANNUAL REPORT View image in PDF format
01/21/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
02/01/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
10/13/2015 -- Reg. Agent Change View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
02/01/2013 -- ANNUAL REPORT View image in PDF format
03/05/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
06/18/2010 -- Reg. Agent Change View image in PDF format
02/22/2010 -- ANNUAL REPORT View image in PDF format
02/12/2009 -- ANNUAL REPORT View image in PDF format
01/30/2008 -- ANNUAL REPORT View image in PDF format
01/05/2007 -- ANNUAL REPORT View image in PDF format
02/13/2006 -- ANNUAL REPORT View image in PDF format
01/27/2005 -- ANNUAL REPORT View image in PDF format
02/03/2004 -- ANNUAL REPORT View image in PDF format
02/20/2003 -- ANNUAL REPORT View image in PDF format
02/26/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
02/08/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
01/29/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
04/19/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format