Search icon

FIRST BAPTIST CHURCH, INCORPORATED, OF VALPARAISO, FLORIDA - Florida Company Profile

Company Details

Entity Name: FIRST BAPTIST CHURCH, INCORPORATED, OF VALPARAISO, 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: 16 Apr 1962 (63 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jun 2019 (6 years ago)
Document Number: 703894
FEI/EIN Number 591055701

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 444 VALPARAISO PARKWAY, VALPARAISO, FL, 32580, US
Mail Address: 444 VALPRAISO PARKWAY, VALPARAISO, FL, 32580, US
ZIP code: 32580
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREDERICK JAMES JIII Treasurer 101 LITTLE JOHN COURT, NICEVILLE, FL, 32578
BENNETT JAMES R Treasurer 107 FRIAR TUCK, NICEVILLE, FL, 32578
BARNETT JANICE Treasurer 4077 ROCKY DRIVE, NICEVILLE, FL, 32578
BENNETT JAMES R Agent 107 FRIAR TUCK, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000050800 CORNERSTONE WORSHIP CENTER ACTIVE 2018-04-23 2028-12-31 - 444 VALPARAISO PARKWAY, VALPARAISO, FL, 32580

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-06-13 BENNETT, JAMES R -
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 107 FRIAR TUCK, NICEVILLE, FL 32578 -
AMENDMENT 2019-06-13 - -
AMENDMENT 2009-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 444 VALPARAISO PARKWAY, VALPARAISO, FL 32580 -
AMENDMENT 2007-08-06 - -
CHANGE OF MAILING ADDRESS 1993-06-02 444 VALPARAISO PARKWAY, VALPARAISO, FL 32580 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-19
Amendment 2019-06-13
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State