Search icon

COLLEGE PARK BAPTIST CHURCH, INC. OF PALATKA, FLORIDA - Florida Company Profile

Company Details

Entity Name: COLLEGE PARK BAPTIST CHURCH, INC. OF PALATKA, FLORIDA
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: 15 Sep 1965 (60 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jan 1966 (59 years ago)
Document Number: 709595
FEI/EIN Number 592336847

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

Address: COLLEGE PARK BAPTIST CHURCH, 3435 CRILL AVE, PALATKA, FL, 32177-9150, US
Mail Address: COLLEGE PARK BAPTIST CHURCH, 3435 CRILL AVE, PALATKA, FL, 32177-9150, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODDA BEN Director 9760 MCMAHON AVENUE, HASTINGS, FL, 32145
RODDA BEN President 9760 MCMAHON AVENUE, HASTINGS, FL, 32145
OLIVER LAWRENCE LJR. Vice President 120 W. ST. JOHNS TERRACE, EAST PALATKA, FL, 32131
TESKE GERALD Director 129 CLEO LANE, SATSUMA, FL, 32189
TESKE GERALD Secretary 129 CLEO LANE, SATSUMA, FL, 32189
FULGHUM ILENE S Director 105 PEAVINE COURT, PALATKA, FL, 32177
FULGHUM ILENE S Treasurer 105 PEAVINE COURT, PALATKA, FL, 32177
FULGHUM MARSHALL L Agent COLLEGE PARK BAPTIST CHURCH, PALATKA, FL, 321779150
OLIVER LAWRENCE LJR. Director 120 W. ST. JOHNS TERRACE, EAST PALATKA, FL, 32131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-23 FULGHUM, MARSHALL L -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 COLLEGE PARK BAPTIST CHURCH, 3435 CRILL AVE, PALATKA, FL 32177-9150 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-20 COLLEGE PARK BAPTIST CHURCH, 3435 CRILL AVE, PALATKA, FL 32177-9150 -
CHANGE OF MAILING ADDRESS 2001-04-20 COLLEGE PARK BAPTIST CHURCH, 3435 CRILL AVE, PALATKA, FL 32177-9150 -
NAME CHANGE AMENDMENT 1966-01-21 COLLEGE PARK BAPTIST CHURCH, INC. OF PALATKA, FLORIDA -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State