Search icon

PLYMOUTH BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: PLYMOUTH BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 May 1965 (60 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 708933
FEI/EIN Number NOT APPLICABLE

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

Address: 2434B OLD DIXIE HWY., APOPKA, FL, 32712
Mail Address: 2434B OLD DIXIE HWY., APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HULL TRACY President 6325 LAKE LORLA DR, APOPKA, FL, 32712
HULL TRACY Director 6325 LAKE LORLA DR, APOPKA, FL, 32712
KEMP WOODROW Vice President 1632 TRUMBRO ST., WINTER GARDEN, FL, 34787
KEMP WOODROW Director 1632 TRUMBRO ST., WINTER GARDEN, FL, 34787
OWENS RUTH Treasurer 153 W POKAN RD., APOPKA, FL, 32712
HULL H. FAYE Vice President 6325 LAKE LORLA DR, APOPKA, FL, 32712
HULL H. FAYE Director 6325 LAKE LORLA DR, APOPKA, FL, 32712
CHARNOW PHILIP Secretary 1405 HARVEY CIRCLE, APOPKA, FL, 32712
JOHNSON JANIE Agent 783 RIVER ROCK BLVD, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-03-29 JOHNSON, JANIE -
REGISTERED AGENT ADDRESS CHANGED 2006-03-29 783 RIVER ROCK BLVD, APOPKA, FL 32712 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-22 2434B OLD DIXIE HWY., APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2004-03-22 2434B OLD DIXIE HWY., APOPKA, FL 32712 -
AMENDMENT 1993-06-07 - -

Documents

Name Date
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-03-13
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State