Search icon

GIBSONIA BAPTIST CHURCH, INC.

Company Details

Entity Name: GIBSONIA BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Apr 1962 (63 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2014 (11 years ago)
Document Number: 703967
FEI/EIN Number 59-0911901
Address: 5440 US HIGHWAY 98 N, LAKELAND, FL 33809
Mail Address: 5440 US HIGHWAY 98 N, LAKELAND, FL 33809
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
GOHEEN, MARK E Agent 1617 BOWMANS TRAIL, LAKELAND, FL 33809

President

Name Role Address
Ahearn, Joe President 921 Fountainview Lake Dr, LAKELAND, FL 33809

Director

Name Role Address
Ahearn, Joe Director 921 Fountainview Lake Dr, LAKELAND, FL 33809
HIGGINS, LARRY Director 6218 Re's Circle, LAKELAND, FL 33810
Cantrell, Dianna Director 2629 W. Socrum Loop Rd., Lakeland, FL 33810

Secretary

Name Role Address
HIGGINS, LARRY Secretary 6218 Re's Circle, LAKELAND, FL 33810

Vice President

Name Role Address
Cantrell, Dianna Vice President 2629 W. Socrum Loop Rd., Lakeland, FL 33810

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-01-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2010-03-23 GOHEEN, MARK E No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-23 1617 BOWMANS TRAIL, LAKELAND, FL 33809 No data
CHANGE OF PRINCIPAL ADDRESS 1992-03-12 5440 US HIGHWAY 98 N, LAKELAND, FL 33809 No data
CHANGE OF MAILING ADDRESS 1992-03-12 5440 US HIGHWAY 98 N, LAKELAND, FL 33809 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-17

Date of last update: 06 Feb 2025

Sources: Florida Department of State