Entity Name: | FIRST BAPTIST CHURCH OF NORTH PORT, FLORIDA, 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: | 19 Jun 1961 (64 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2010 (14 years ago) |
Document Number: | 702574 |
FEI/EIN Number |
591548275
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8000 DOROTHY AVE., NORTH PORT, FL, 34287 |
Mail Address: | 8000 DOROTHY AVE., NORTH PORT, FL, 34287 |
ZIP code: | 34287 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN BRYAN | Deac | 3354 LOTUS RD, NORTH PORT, FL, 34287 |
GRITTON JARED A | Past | 1785 Joshua Ave., NORTH PORT, FL, 34288 |
RICKER CURT | Deac | 8630 Fay Ave., North Port, FL, 34287 |
Weaver Joe | Deac | 3853 Coquina Ave., North Port, FL, 34286 |
Sanders Joshua | Deac | 2699 Canoe Ln., North Port, FL, 34286 |
GRITTON JARED A | Agent | 8000 DOROTHY, NORTH PORT, FL, 34287 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2010-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-10-15 | GRITTON, JARED A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-29 | 8000 DOROTHY, NORTH PORT, FL 34287 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-28 | 8000 DOROTHY AVE., NORTH PORT, FL 34287 | - |
CHANGE OF MAILING ADDRESS | 2003-04-28 | 8000 DOROTHY AVE., NORTH PORT, FL 34287 | - |
NAME CHANGE AMENDMENT | 1987-06-24 | FIRST BAPTIST CHURCH OF NORTH PORT, FLORIDA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State