Search icon

CINCO BAPTIST CHURCH FORT WALTON BEACH, FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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