Entity Name: | BAY LAKE MISSIONARY BAPTIST CHURCH. 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 Jul 1962 (63 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2001 (23 years ago) |
Document Number: | 704335 |
FEI/EIN Number |
592123862
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9020 S. BAY LAKE ROAD, GROVELAND, FL, 34736 |
Mail Address: | 9020 S. BAY LAKE ROAD, GROVELAND, FL, 34736 |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEELEY DARRELL | President | 9016 BAY LAKE RD, GROVELAND, FL, 34736 |
SHEELEY DARRELL | Agent | 9016 BAY LAKE ROAD, GROVELAND, FL, 34736 |
RANEY ARTHUR V | Director | 9201 State Rd 33, GROVELAND, FL, 34736 |
BEARD JERRY | Director | 2804 Shady Lane, GROVELAND, FL |
STAPLES BEVERLY | Secretary | 984 Sloans Ridge Rd., GROVELAND, FL, 34736 |
CUNNINGHAM JERRY | Director | 5405 LAKE ERIE ROAD, GROVELAND, FL, 34736 |
STORY, JULIAN | Director | 5431 LAKE ERIE RD, GROVELAND, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2001-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-05-16 | SHEELEY, DARRELL | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-06-14 | 9016 BAY LAKE ROAD, GROVELAND, FL 34736 | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-06-22 | 9020 S. BAY LAKE ROAD, GROVELAND, FL 34736 | - |
CHANGE OF MAILING ADDRESS | 1989-06-22 | 9020 S. BAY LAKE ROAD, GROVELAND, FL 34736 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-06-01 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State