Search icon

SOUTHWOOD BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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