Search icon

THE FIRST BAPTIST CHURCH OF MONTICELLO, FLORIDA - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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