Search icon

NORTH CENTRAL BAPTIST CHURCH OF GAINESVILLE, FLORIDA, INC.

Company Details

Entity Name: NORTH CENTRAL BAPTIST CHURCH OF GAINESVILLE, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 May 1964 (61 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2017 (8 years ago)
Document Number: 707333
FEI/EIN Number 59-0766988
Address: 8001 NW 23 AVE., GAINESVILLE, FL 32606
Mail Address: 8001 NW 23 AVE., GAINESVILLE, FL 32606
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300Z96ZTQQTO2JV35 707333 US-FL GENERAL ACTIVE No data

Addresses

Legal 8001 North West 23rd Avenue, Gainesville, US-FL, US, 32606
Headquarters 8001 North West 23rd Avenue, Gainesville, US-FL, US, 32606

Registration details

Registration Date 2013-04-04
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-04-02
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 707333

Agent

Name Role Address
NORTH CENTRAL BAPTIST CHURCH Agent 8001 NW 23RD AVE, GAINESVILLE, FL 32606

President

Name Role Address
Waters, Paul President 1105 NE 156th Ave, GAINESVILLE, FL 32607

Vice President

Name Role Address
Weldon, Michael Vice President 9621 SW 1st Place, GAINESVILLE, FL 32607-1363

Secretary

Name Role Address
Hart, N. Fred Secretary 6703 NW 77th ST, Gainesville, FL 32653

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-01-26 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-26 NORTH CENTRAL BAPTIST CHURCH No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-16 8001 NW 23RD AVE, GAINESVILLE, FL 32606 No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-13 8001 NW 23 AVE., GAINESVILLE, FL 32606 No data
CHANGE OF MAILING ADDRESS 2004-02-13 8001 NW 23 AVE., GAINESVILLE, FL 32606 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-07
REINSTATEMENT 2017-01-26
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-01-22

Date of last update: 06 Feb 2025

Sources: Florida Department of State