Entity Name: | SOUTHWOOD 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: | 18 Jan 1963 (62 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Nov 2004 (20 years ago) |
Document Number: | 705084 |
FEI/EIN Number |
591505766
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5177 CAPITAL CIRCLE S.W., TALLAHASSEE, FL, 32305 |
Mail Address: | 5177 CAPITAL CIRCLE S.W., TALLAHASSEE, FL, 32305, US |
ZIP code: | 32305 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sutton Robert C | Past | 79 Duncan Drive, Crawfordville, FL, 32327 |
Stremming Dennis R | Exec | 236 Duncan Drive, Crawfordville, FL, 32327 |
Phillips Jim | Deac | 201 John Yawn Place, Havana, FL, 32333 |
Cain Ronald J | Trustee | 5083 Louvinia Drive, Tallahassee, FL, 32311 |
Rich Greg | Trustee | 440 New Light Church Road, Tallahassee, Fl, FL, 32327 |
Cosson Preston C | Trustee | 71 Shepards Easement, Crawfordville,, FL, 32327 |
Stremming Dennis R | Agent | 236 Duncan Drive, Crawfordville, FL, 32327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-31 | 236 Duncan Drive, Crawfordville, FL 32327 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-31 | Stremming, Dennis R | - |
CHANGE OF MAILING ADDRESS | 2020-01-31 | 5177 CAPITAL CIRCLE S.W., TALLAHASSEE, FL 32305 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-21 | 5177 CAPITAL CIRCLE S.W., TALLAHASSEE, FL 32305 | - |
NAME CHANGE AMENDMENT | 2004-11-02 | SOUTHWOOD BAPTIST CHURCH, INC. | - |
AMENDMENT | 2004-05-06 | - | - |
REINSTATEMENT | 1986-03-20 | - | - |
INVOLUNTARILY DISSOLVED | 1974-12-21 | - | - |
NAME CHANGE AMENDMENT | 1971-08-24 | LAKEWOOD BAPTIST CHURCH, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-05-05 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State