Search icon

DANIELS ROAD BAPTIST CHURCH, INC.

Company Details

Entity Name: DANIELS ROAD BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 May 1965 (60 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Aug 1983 (42 years ago)
Document Number: 709053
FEI/EIN Number 59-2350694
Address: 5878 DANIELS PARKWAY, FORT MYERS, FL 33912
Mail Address: 5878 DANIELS PARKWAY, FORT MYERS, FL 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Annand, David Agent 5878 DANIELS PARKWAY, FORT MYERS, FL 33908

Pastor

Name Role Address
Banks, Michael J Pastor 13537 Admiral Court, Fort Myers, FL 33912
Snyder, Aaron Pastor 930 Entrada Dr. N, Fort Myers, FL 33919

Deacon

Name Role Address
Biziarek, Bill Deacon 13991 Lake Mahogeny, 2414 Fort Myers, FL 33907
Annand, David Deacon 16844 Fox Den, Fort Myers, FL 33908
Glanzer, Mike Deacon 11974 Avalon Preserve Blvd, Fort Myers, FL 33908
Butler, David Deacon 15940 Cutters Ct, Fort Myers, FL 33908
Haynes, Stan Deacon 10673 Larino Loop, Estero, FL 33928
Donlan, Patrick Deacon 11651 Pine Hammock Cir, Fort Myers, FL 33919
Santiago, Edwin Deacon 14283 Vindel Cir, Fort Myers, FL 33905
Musselwhite, Bill Deacon 3979 McGregor Blvd, Fort Myers, FL 33901

Chariman

Name Role Address
Annand, David Chariman 16844 Fox Den, Fort Myers, FL 33908

Secretary

Name Role Address
Donlan, Patrick Secretary 11651 Pine Hammock Cir, Fort Myers, FL 33919

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-13 Annand, David No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-22 5878 DANIELS PARKWAY, FORT MYERS, FL 33908 No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-05 5878 DANIELS PARKWAY, FORT MYERS, FL 33912 No data
CHANGE OF MAILING ADDRESS 2004-02-05 5878 DANIELS PARKWAY, FORT MYERS, FL 33912 No data
NAME CHANGE AMENDMENT 1983-08-04 DANIELS ROAD BAPTIST CHURCH, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-16

Date of last update: 06 Feb 2025

Sources: Florida Department of State