Search icon

SOLID ROCK BAPTIST CHURCH OF ALTAMONTE SPRINGS, INC. - Florida Company Profile

Company Details

Entity Name: SOLID ROCK BAPTIST CHURCH OF ALTAMONTE SPRINGS, 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: 07 Oct 1960 (65 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Oct 2008 (17 years ago)
Document Number: 701514
FEI/EIN Number 591390104

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

Address: 8801 MAGNOLIA HOMES RD, ORLANDO, FL, 32810
Mail Address: 8801 MAGNOLIA HOMES RD, ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARDWELL PAUL J Vice President 8918 CAMPO WAY, ORLANDO, FL, 32810
Harper Sara Secretary 30108 Apricot Ave., Eustis, FL, 32736
BARDWELL DIANE Treasurer 8801 MAGNOLIA HOMES RD., ORLANDO, FL, 32810
BARDWELL MICHAEL B President 8801 MAGNOLIA HOMES RD, ORLANDO, FL, 32810
BARDWELL, MICHAEL Agent 8801 MAGNOLIA HOMES RD, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2003-08-21 8801 MAGNOLIA HOMES RD, ORLANDO, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2000-08-28 8801 MAGNOLIA HOMES RD, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2000-08-28 8801 MAGNOLIA HOMES RD, ORLANDO, FL 32810 -
NAME CHANGE AMENDMENT 1995-07-06 SOLID ROCK BAPTIST CHURCH OF ALTAMONTE SPRINGS, INC. -
REGISTERED AGENT NAME CHANGED 1991-07-09 BARDWELL, MICHAEL -
REINSTATEMENT 1984-12-17 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -
NAME CHANGE AMENDMENT 1962-12-31 NORTHSIDE BAPTIST CHURCH OF ORLANDO, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-25

Date of last update: 02 May 2025

Sources: Florida Department of State