Search icon

THE FIRST BAPTIST CHURCH OF ST. CLOUD, FLORIDA, INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE FIRST BAPTIST CHURCH OF ST. CLOUD, FLORIDA, INCORPORATED
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: 21 Aug 1964 (61 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jan 2019 (6 years ago)
Document Number: 707733
FEI/EIN Number 591163072

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

Address: 1717 13TH ST, ST. CLOUD, FL, 34769
Mail Address: 1717 13TH ST, ST. CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harrell Jonathan Director 1717 13TH ST, ST. CLOUD, FL, 34769
Keebler John Trustee 1717 13TH ST, ST. CLOUD, FL, 34769
BENNETT BARBARA Director 1717 13TH ST, ST. CLOUD, FL, 34769
HARRELL JENNIFER Director 1717 13TH ST, ST. CLOUD, FL, 34769
HARRELL JONATHAN D Agent 1717 13TH ST, SAINT CLOUD, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000136016 ST. CLOUD CHRISTIAN ACADEMY ACTIVE 2021-10-09 2026-12-31 - 1717 13TH STREET, ST. CLOUD, FL, 34769
G21000028447 ST. CLOUD COMMUNITY CHURCH ACTIVE 2021-02-28 2026-12-31 - 1717 13TH STREET, ST. CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
AMENDMENT 2019-01-28 - -
AMENDMENT 2015-03-27 - -
REGISTERED AGENT NAME CHANGED 2014-03-26 HARRELL, JONATHAN D -
AMENDED AND RESTATEDARTICLES 2013-02-18 - -
CHANGE OF MAILING ADDRESS 2011-02-28 1717 13TH ST, ST. CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2001-06-22 1717 13TH ST, SAINT CLOUD, FL 34769 -
AMENDMENT 1998-06-12 - -
CHANGE OF PRINCIPAL ADDRESS 1990-03-27 1717 13TH ST, ST. CLOUD, FL 34769 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-30
Amendment 2019-01-28
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State