Search icon

BAPTIST UNIVERSITY OF FLORIDA, INC.

Company Details

Entity Name: BAPTIST UNIVERSITY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Dec 1963 (61 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Nov 2023 (a year ago)
Document Number: 706499
FEI/EIN Number 59-0799893
Address: 5400 COLLEGE DRIVE, GRACEVILLE, FL 32440
Mail Address: 5400 COLLEGE DRIVE, GRACEVILLE, FL 32440
ZIP code: 32440
County: Jackson
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3U6C4 Active Non-Manufacturer 2004-05-04 2024-09-12 2029-09-12 2025-09-10

Contact Information

POC STEPHANIE E. POWELL
Phone +1 850-263-3261
Fax +1 850-263-2141
Address 5400 COLLEGE DR, GRACEVILLE, JACKSON, FL, 32440 1831, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
Evans, Nichole W Agent 5400 COLLEGE DR, GRACEVILLE, FL 32440

PM

Name Role Address
Cloer, Clayton P, Dr. PM 5400 College Drive, Graceville, FL 32440

Chairman

Name Role Address
Chandler, Shelly, Dr. Chairman 311 N Waukesha Street, Bonifay, FL 32425

Trustee

Name Role Address
Lovett, Dianne Trustee 17741 CR 448, Mt Dora, FL 32757
PEARCE TYLER CORP. Trustee No data
Traylor, Ted, Dr. Trustee 1836 Olive Road, Pensacola, FL 32514
McLaughlin, Don Trustee 3196 Merchants Row Blvd, STE 150, Tallahassee, FL 32311
Williamson, Richard, Dr Trustee 6538 Navajo Trail, Lakeland, FL 33813
Kennedy, Michael, Dr. Trustee 5826 100th Avenue E, Parrish, FL 34219

Secretary

Name Role Address
Hewett, Dan Secretary 2860 Apalachee Trail, Marianna, FL 32446

Vice Chairman

Name Role Address
Coram, Chris Vice Chairman 12513 Sterling Run Court, Jacksonville, FL 32225

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-28 Evans, Nichole W No data
NAME CHANGE AMENDMENT 2023-11-14 BAPTIST UNIVERSITY OF FLORIDA, INC. No data
AMENDMENT AND NAME CHANGE 2022-08-22 THE BAPTIST COLLEGE OF FLORIDA, INC. No data
NAME CHANGE AMENDMENT 2022-05-06 BAPTIST UNIVERSITY OF FLORIDA, INC. No data
AMENDMENT 2016-01-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 5400 COLLEGE DR, GRACEVILLE, FL 32440 No data
AMENDMENT AND NAME CHANGE 2000-04-27 THE BAPTIST COLLEGE OF FLORIDA, INC. No data
CHANGE OF MAILING ADDRESS 1999-03-01 5400 COLLEGE DRIVE, GRACEVILLE, FL 32440 No data
AMENDMENT 1996-02-27 No data No data
AMENDMENT 1993-01-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
Name Change 2023-11-14
ANNUAL REPORT 2023-02-16
Amendment and Name Change 2022-08-22
Name Change 2022-05-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-06

Date of last update: 06 Feb 2025

Sources: Florida Department of State