Entity Name: | EMMAUS BAPTIST COLLEGE, 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: | 26 Apr 1962 (63 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 18 May 2007 (18 years ago) |
Document Number: | 703957 |
FEI/EIN Number |
237202810
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 706 DEW BLOOM RD, BRANDON, FL, 33511 |
Mail Address: | P.O. BOX 2758, BRANDON, FL, 33509 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEELY DARRELL | Trustee | 9016 Bay Lake Road, Groveland, FL, 34736 |
SEALS MICHAEL | Trustee | 540 S. Oakwood Ave., Brandon, FL, 33511 |
TANNER R. WAYNE | Trustee | 1310 NE SECOND STREET, MULBERRY, FL, 33860 |
LANIER WALTER | Trustee | 406 W. Lake Deer Drive, WINTER HAVEN, FL, 338801836 |
CLANTON DEBORAH | Secretary | 2843 N. BRANDON RD., AVON PARK, FL, 33825 |
Jones Danny S | Agent | 706 DEW BLOOM ROAD, BRANDON, FL, 33511 |
HERRING BRIAN T | Trustee | 1000 NE SECOND ST, MULBERRY, FL, 33860 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-06-19 | Jones, Danny S. | - |
AMENDMENT AND NAME CHANGE | 2007-05-18 | EMMAUS BAPTIST COLLEGE, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-10 | 706 DEW BLOOM ROAD, BRANDON, FL 33511 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-02-14 | 706 DEW BLOOM RD, BRANDON, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2001-02-26 | 706 DEW BLOOM RD, BRANDON, FL 33511 | - |
RESTATED ARTICLES | 1994-12-09 | - | - |
NAME CHANGE AMENDMENT | 1974-11-20 | FLORIDA BAPTIST SCHOOLS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
AMENDED ANNUAL REPORT | 2023-06-19 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State