Entity Name: | SIX MILE CREEK BAPTIST CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Mar 1960 (65 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | 700641 |
FEI/EIN Number |
591160530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4038 N FAULKENBURG RD., TAMPA, FL, 33610 |
Mail Address: | 4038 N FAULKENBURG RD., TAMPA,, FL, 33610 |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
rogacki cynthia d | Treasurer | 1008 cornwall ct, brandon, FL, 33610 |
BRUNSON JAMES | Treasurer | 9401 SUNSET DRIVE, TAMPA, FLORIDA, FL, 33610 |
WOOD CECIL R | Treasurer | 4024 N FALKENBURG ROAD, TAMPA, FLORIDA, FL, 33610 |
JAWORSKI GEORGIA | Treasurer | 8919 E. JEAN STREET, TAMPA,, FL, 33610 |
ROGACKI CYNTHIA D | Agent | 4024 N FALKENBURG ROAD, TAMPA, FLORIDA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-25 | ROGACKI, CYNTHIA D | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-25 | 4024 N FALKENBURG ROAD, TAMPA, FLORIDA, FL 33610 | - |
NAME CHANGE AMENDMENT | 2011-08-18 | SIX MILE CREEK BAPTIST CHURCH, INC. | - |
CHANGE OF MAILING ADDRESS | 2009-08-03 | 4038 N FAULKENBURG RD., TAMPA, FL 33610 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-06-04 | 4038 N FAULKENBURG RD., TAMPA, FL 33610 | - |
AMENDMENT | 2007-11-09 | - | - |
NAME CHANGE AMENDMENT | 2006-05-30 | HIGHLAND OAKS BAPTIST CHURCH, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-03-29 |
Name Change | 2011-08-18 |
ANNUAL REPORT | 2011-08-12 |
ANNUAL REPORT | 2010-02-12 |
ANNUAL REPORT | 2009-08-03 |
ANNUAL REPORT | 2008-06-04 |
Amendment | 2007-11-09 |
ANNUAL REPORT | 2007-04-20 |
Name Change | 2006-05-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State