Search icon

ANCIENT CITY BAPTIST CHURCH OF ST. AUGUSTINE, FLORIDA - Florida Company Profile

Company Details

Entity Name: ANCIENT CITY BAPTIST CHURCH OF ST. AUGUSTINE, FLORIDA
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: 30 Apr 1963 (62 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jan 2011 (14 years ago)
Document Number: 705547
FEI/EIN Number 590816427

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

Address: 27 SEVILLA ST, ST AUGUSTINE, FL, 32084-3550, US
Mail Address: 27 SEVILLA STREET, SAINT AUGUSTINE, FL, 32084-3550, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERS HUGH Chairman 27 SEVILLA ST, ST AUGUSTINE, FL, 320843550
DUBOSE LARRY O Past 27 SEVILLA ST, ST AUGUSTINE, FL, 320843550
CRUTCHFIELD JIM Chairman 27 SEVILLA ST, ST AUGUSTINE, FL, 320843550
HOWES LEIGH Corr 27 SEVILLA ST, ST AUGUSTINE, FL, 320843550
SOUTHERLAND AMANDA Officer 27 SEVILLA ST, ST AUGUSTINE, FL, 320843550
PETERS HUGH Agent 27 SEVILLA ST, ST. AUGUSTINE, FL, 320843550
PETERS HUGH Treasurer 27 SEVILLA STREET, SAINT AUGUSTINE, FL, 320843550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000017917 ANCIENT CITY CHRISTIAN ACADEMYH EXPIRED 2017-02-17 2022-12-31 - 27 SEVILLA ST., ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-09 PETERS, HUGH -
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 27 SEVILLA ST, ST AUGUSTINE, FL 32084-3550 -
CHANGE OF MAILING ADDRESS 2016-03-02 27 SEVILLA ST, ST AUGUSTINE, FL 32084-3550 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 27 SEVILLA ST, ST. AUGUSTINE, FL 32084-3550 -
AMENDMENT 2011-01-18 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State