Entity Name: | THE FIRST BAPTIST CHURCH OF MONTICELLO, FLORIDA |
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: | 12 Apr 1962 (63 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2022 (2 years ago) |
Document Number: | 703887 |
FEI/EIN Number |
592021692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 325 W. WASHINGTON ST., MONTICELLO, FL, 32344 |
Mail Address: | 325 W. Washington St., MONTICELLO, FL, 32344, US |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Naylor William . | Treasurer | 325 W. WASHINGTON ST., MONTICELLO, FL, 32344 |
Clemens Chuck | Deac | 325 W. Washington St., MONTICELLO, FL, 32344 |
Cooksey Mary | Secretary | 325 W. Washington St., MONTICELLO, FL, 32344 |
Howell Jeff | Fina | 325 W. Washington St, MONTICELLO, FL, 32344 |
Cooksey Mary Secreta | Agent | 325 W. WASHINGTON ST., MONTICELLO, FL, 32344 |
Willis Rodney | Deac | 325 W. WASHINGTON ST., MONTICELLO, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-16 | Cooksey, Mary, Secretary | - |
REINSTATEMENT | 2022-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2013-09-20 | 325 W. WASHINGTON ST., MONTICELLO, FL 32344 | - |
REINSTATEMENT | 2012-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-14 | 325 W. WASHINGTON ST., MONTICELLO, FL 32344 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-09-02 | 325 W. WASHINGTON ST., MONTICELLO, FL 32344 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-24 |
REINSTATEMENT | 2022-12-12 |
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State