Entity Name: | CINCO BAPTIST CHURCH FORT WALTON BEACH, 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: | 08 Jan 1962 (63 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Jul 2024 (9 months ago) |
Document Number: | 703417 |
FEI/EIN Number |
591428401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26 YACHT CLUB DRIVE, FT WALTON BEACH, FL, 32548, US |
Mail Address: | 26 YACHT CLUB DRIVE, FT WALTON BEACH, FL, 32548, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Quinlisk Michael J | Chairman | 239 Lafitte Crescent, Fort Walton Beach, FL, 32547 |
Quinlisk Michael J | President | 239 Lafitte Crescent, Fort Walton Beach, FL, 32547 |
RATHKE CHARLES T | Treasurer | 90 Emory Street, MARY ESTHER, FL, 32569 |
BROWN CHRIS | Director | 29 SHARILYN DR, SHALIMAR, FL, 32579 |
BROWN CHRIS | Vice President | 29 SHARILYN DR, SHALIMAR, FL, 32579 |
RATHKE CHRISTOPHER | Secretary | 200 ELLIOT RD, MARY ESTHER, FL, 32569 |
RATHKE CHRISTOPHER | Director | 200 ELLIOT RD, MARY ESTHER, FL, 32569 |
RATHKE CHARLES T | Agent | 90 Emory Street, MARY ESTHER, FL, 32569 |
Quinlisk Michael J | Director | 239 Lafitte Crescent, Fort Walton Beach, FL, 32547 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000017806 | CINCO CHRISTIAN SCHOOL | ACTIVE | 2019-02-04 | 2029-12-31 | - | 26 YACHT CLUB DRIVE, FORT WALTON BEACH, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-07-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-23 | 90 Emory Street, MARY ESTHER, FL 32569 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-09 | RATHKE, CHARLES T | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
Amendment | 2024-07-22 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-24 |
AMENDED ANNUAL REPORT | 2019-06-25 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State