Search icon

THE FIRST BAPTIST CHURCH, MARY ESTHER, FLORIDA, INC.

Company Details

Entity Name: THE FIRST BAPTIST CHURCH, MARY ESTHER, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 May 1963 (62 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jun 2001 (24 years ago)
Document Number: 705644
FEI/EIN Number 59-1696431
Address: 28 NORTH STREET, MARY ESTHER, FL 32569
Mail Address: 28 NORTH STREET, MARY ESTHER, FL 32569
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Mclemore, Margaret Agent 28 North Street, Mary Esther, FL 32569

Treasurer

Name Role Address
HARRELL, EVELYN Treasurer 28 NORTH STREET, MARY ESTHER, FL 32569

Vice President

Name Role Address
CHAMBERS, DOUG Vice President 28 NORTH STREET, MARY ESTHER, FL 32569

President

Name Role Address
MCLEMORE, MARGARET President 28 NORTH STREET, MARY ESTHER, FL 32569

Secretary

Name Role Address
PITMAN, JEFF Secretary 28 NORTH STREET, MARY ESTHER, FL 32569

Director

Name Role Address
HARRELL, EVELYN Director 28 NORTH STREET, MARY ESTHER, FL 32569

Assistant Secretery

Name Role Address
Abney, Caroline Assistant Secretery 28 NORTH STREET, MARY ESTHER, FL 32569

Member At Large

Name Role Address
Metz, Karl, Dr. Member At Large 28 NORTH STREET, MARY ESTHER, FL 32569

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-09 Mclemore, Margaret No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 28 North Street, Mary Esther, FL 32569 No data
REINSTATEMENT 2001-06-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-06-12 28 NORTH STREET, MARY ESTHER, FL 32569 No data
CHANGE OF MAILING ADDRESS 2001-06-12 28 NORTH STREET, MARY ESTHER, FL 32569 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-19

Date of last update: 06 Feb 2025

Sources: Florida Department of State