Search icon

FREE WILL BAPTIST TEMPLE OF WINTER GARDEN, INC. - Florida Company Profile

Company Details

Entity Name: FREE WILL BAPTIST TEMPLE OF WINTER GARDEN, 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: 20 Jun 1960 (65 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 May 1989 (36 years ago)
Document Number: 701100
FEI/EIN Number 650213965

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1208 E. STORY ROAD, WINTER GARDEN, FL, 34787
Mail Address: 1208 E. STORY ROAD, WINTER GARDEN, FL, 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAVER ERMA Treasurer 1675 E SPRING RIDGE CIRCLE, WINTER GARDEN, FL, 34787
SHAVER JEFF Director 1208 E STORY ROAD, WINTER GARDEN, FL, 34787
SHAVER JEFFERY W Agent 1208 E. STORY RD, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000108495 GRACEPOINTE WINTER GARDEN ACTIVE 2024-09-03 2029-12-31 - 1208 E STORY RD, WINTER GARDEN, FL, 34787
G24000066654 GRACEPOINTE WINTER GARDEN ACTIVE 2024-05-24 2029-12-31 - 1208 E STORY ROAD, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2002-03-25 SHAVER, JEFFERY W -
REGISTERED AGENT ADDRESS CHANGED 2002-03-25 1208 E. STORY RD, WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 1990-02-15 1208 E. STORY ROAD, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 1990-02-15 1208 E. STORY ROAD, WINTER GARDEN, FL 34787 -
REINSTATEMENT 1989-05-19 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
REINSTATEMENT 1984-12-31 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-07-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State