Search icon

FOREST CITY BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: FOREST CITY BAPTIST CHURCH, 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 Jul 1960 (65 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 13 Jun 2024 (10 months ago)
Document Number: 701220
FEI/EIN Number 591827387

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

Address: 721 W. LAKE BRANTLEY RD., ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 721 W. LAKE BRANTLEY RD., ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patch Pamela C Director 721 W LAKE BRANTLEY RD, ALTAMONTE SPRINGS,, FL, 32714
Chase Nancy Director 721 W LAKE BRANTLEY RD, ALTAMONTE SPRINGS, FL, 32714
Groce Matthew JPastor Agent 2231 Charlotte Drive, Longwood, FL, 32774
Groce Matthew Director 721 W LAKE BRANTLEY RD, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2024-06-13 FOREST CITY BAPTIST CHURCH, INC. -
REGISTERED AGENT NAME CHANGED 2024-04-23 Groce, Matthew J, Pastor -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 2231 Charlotte Drive, Longwood, FL 32774 -
CHANGE OF PRINCIPAL ADDRESS 1996-03-15 721 W. LAKE BRANTLEY RD., ALTAMONTE SPRINGS, FL 32714 -
REINSTATEMENT 1996-03-15 - -
CHANGE OF MAILING ADDRESS 1996-03-15 721 W. LAKE BRANTLEY RD., ALTAMONTE SPRINGS, FL 32714 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
NAME CHANGE AMENDMENT 1979-12-31 THE FIRST BAPTIST CHURCH OF FOREST CITY HOLDING COMPANY, INCORPORATED -

Documents

Name Date
Amended/Restated Article/NC 2024-06-13
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State