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 |
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 |
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 |
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 | - |
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