Entity Name: | THE CENTRAL BAPTIST CHURCH OF WINTER HAVEN, INC. |
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: | 25 Jun 1965 (60 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Mar 2022 (3 years ago) |
Document Number: | 709200 |
FEI/EIN Number |
593144168
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 57 6TH ST, NW, WINTER HAVEN, FL, 33881-1628 |
Mail Address: | 659 AVENUE A NW, WINTER HAVEN, FL, 33881, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROWE RON | Secretary | 828 LAKE ELBERT COURT, WINTER HAVEN, FL, 33881 |
ROWE RON | Director | 828 LAKE ELBERT COURT, WINTER HAVEN, FL, 33881 |
CASSIDY STEVE | Director | 4103 SHOAL GREEN CT, SE, WINTER HAVEN, FL, 33884 |
PAUTZ MATTHEW J | Vice President | 2762 LA VISTA DRIVE, HAINES CITY, FL, 33844 |
Ritchie Pamela J | Agent | 122 Belmont Drive, Winter Haven, FL, 33884 |
CASSIDY STEVE | Treasurer | 4103 SHOAL GREEN CT, SE, WINTER HAVEN, FL, 33884 |
WIGGINS, GENE | President | 1002 S. LAKE MARIAM DRIVE, WINTER HAVEN, FL, 33884 |
WIGGINS, GENE | Director | 1002 S. LAKE MARIAM DRIVE, WINTER HAVEN, FL, 33884 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-14 | 57 6TH ST, NW, WINTER HAVEN, FL 33881-1628 | - |
REINSTATEMENT | 2022-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-10 | 122 Belmont Drive, Winter Haven, FL 33884 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-10 | Ritchie, Pamela Jo | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-02-28 | 57 6TH ST, NW, WINTER HAVEN, FL 33881-1628 | - |
REINSTATEMENT | 1987-05-11 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-25 |
AMENDED ANNUAL REPORT | 2022-08-10 |
AMENDED ANNUAL REPORT | 2022-08-04 |
REINSTATEMENT | 2022-03-31 |
ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State