Entity Name: | EASTSIDE BAPTIST CHURCH OF PUNTA GORDA, 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: | 07 Jun 1965 (60 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jan 2011 (14 years ago) |
Document Number: | 709093 |
FEI/EIN Number |
592316468
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6220 GOLF COURSE BLVD., PUNTA GORDA, FL, 33982 |
Mail Address: | c/o Debby Powell, 12091 Lamontier Dr., PUNTA GORDA, FL, 33955, US |
ZIP code: | 33982 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POWELL GEORGE M | Vice President | 12091 LAMONTIER DRIVE, PUNTA GORDA, FL, 33955 |
Mitchell Ralph | President | 22430 Morocco Ave, Port Charlotte, FL, 33952 |
Powell Carl | Deac | 6366 Elliott St, Punta Gorda, FL, 33950 |
Mitchell Ralph P | Agent | 22430 Morocco Ave, Port Charlotte, FL, 33952 |
HOWARD CARROLL | Secretary | P. O. BOX 512161, PUNTA GORDA, FL, 33951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-26 | Mitchell, Ralph, P | - |
CHANGE OF MAILING ADDRESS | 2021-02-26 | 6220 GOLF COURSE BLVD., PUNTA GORDA, FL 33982 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-19 | 22430 Morocco Ave, Port Charlotte, FL 33952 | - |
REINSTATEMENT | 2011-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-18 | 6220 GOLF COURSE BLVD., PUNTA GORDA, FL 33982 | - |
NAME CHANGE AMENDMENT | 1977-09-27 | EASTSIDE BAPTIST CHURCH OF PUNTA GORDA, FLORIDA INCORPORATED | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-09-19 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State