Search icon

FIRST BAPTIST CHURCH SANLANDO SPRINGS, INC. - Florida Company Profile

Company Details

Entity Name: FIRST BAPTIST CHURCH SANLANDO SPRINGS, 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: 01 Apr 1964 (61 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2020 (4 years ago)
Document Number: 707097
FEI/EIN Number 591577455

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

Address: 742 SANLANDO RD, ALTAMONTE SPRGS, FL, 32714-1947, US
Mail Address: 742 SANLANDO RD, ALTAMONTE SPRGS, FL, 32714-1947, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilson Carolyn Treasurer 525 Teakwood Dr, ALTAMONTE SPRINGS, FL, 32714
Russell Ronald Trustee 111 Russell Street, Altamonte Springs, FL, 32701
Tyndall Glen Trustee 289 Lazy Acres Ln, Longwood, FL, 32750
Taylor Tim Past 742 SANLANDO RD, ALTAMONTE SPRGS, FL, 327141947
Wilson Carolyn Agent 525 Teakwood Dr, ALTAMONTE SPRINGS, FL, 32714
Russell Debbie Cler 111 Russell Ave, Altamonte Springs, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000139441 THE CHURCH OF THE SPRINGS ACTIVE 2020-10-28 2025-12-31 - 742 SANLANDO RD, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-02 Wilson, Carolyn -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 525 Teakwood Dr, ALTAMONTE SPRINGS, FL 32714 -
REINSTATEMENT 2020-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT AND NAME CHANGE 2018-12-26 FIRST BAPTIST CHURCH SANLANDO SPRINGS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 742 SANLANDO RD, ALTAMONTE SPRGS, FL 32714-1947 -
CHANGE OF MAILING ADDRESS 2009-04-16 742 SANLANDO RD, ALTAMONTE SPRGS, FL 32714-1947 -
REINSTATEMENT 1999-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-13
REINSTATEMENT 2020-10-21
ANNUAL REPORT 2019-04-01
Amendment and Name Change 2018-12-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-19
AMENDED ANNUAL REPORT 2016-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State