Search icon

CLEAR LAKE FIRST BAPTIST CHURCH INC - Florida Company Profile

Company Details

Entity Name: CLEAR LAKE FIRST 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: 22 Oct 1962 (62 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2022 (3 years ago)
Document Number: 704693
FEI/EIN Number 591155861

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

Address: 1640 MINNIE STREET, COCOA, FL, 32926, US
Mail Address: 1640 MINNIE STREET, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robinson Richard Trustee 821 Peachtree Street, COCOA, FL, 32922
MANN RONALD Trustee 1617 Highland Ct, COCOA, FL, 32922
Throm Ron Trustee 4080 Ocala Street, Cocoa, FL, 32926
Piercy Homer Treasurer 3520 East Roundtree Drive, COCOA, FL, 32926
Reedy Dayton C Treasurer 1421 Stetson Drive East, Cocoa, FL, 32922
Reedy Dayton C Agent 1529 Melrose St, Cocoa, FL, 32922

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-06 Reedy, Dayton C -
REINSTATEMENT 2022-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-16 1529 Melrose St, Cocoa, FL 32922 -
CHANGE OF MAILING ADDRESS 2010-04-26 1640 MINNIE STREET, COCOA, FL 32926 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-05 1640 MINNIE STREET, COCOA, FL 32926 -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-07
REINSTATEMENT 2022-01-27
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-06-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State