Search icon

COMMUNITY CHURCH OF BASINGER, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY CHURCH OF BASINGER, 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: 15 Nov 1965 (59 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Mar 2017 (8 years ago)
Document Number: 709920
FEI/EIN Number 650030017

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

Address: 19836 HWY 98 N., OKEECHOBEE, FL, 34972
Mail Address: PO Box 571, OKEECHOBEE, FL, 34973, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEPPERS WILLIAM E Director 15526 NW 220TH STREET, OKEECHOBEE, FL, 34972
Peppers Michael President 1742 SW 22nd Terrace, Okeechobee, FL, 34974
Peppers Pamela Vice President 1742 SW 22nd Terrace, Okeechobee, FL, 34974
Connelly Michael Director PO Box 2665, Okeechobee, FL, 349732665
Sylvain Emily Secretary 15526 NW 220 Street, Okeechobee, FL, 34972
Peppers Michael Agent 1742 SW 22nd Terrace, OKEECHOBEE, FL, 34974

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000094432 COMMUNITY CHURCH OF BASINGER EXPIRED 2011-09-24 2016-12-31 - 19836 US HWY 98 NORTH, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 1742 SW 22nd Terrace, OKEECHOBEE, FL 34974 -
CHANGE OF MAILING ADDRESS 2018-04-10 19836 HWY 98 N., OKEECHOBEE, FL 34972 -
REGISTERED AGENT NAME CHANGED 2018-04-10 Peppers, Michael -
NAME CHANGE AMENDMENT 2017-03-13 COMMUNITY CHURCH OF BASINGER, INC. -
CHANGE OF PRINCIPAL ADDRESS 1988-04-12 19836 HWY 98 N., OKEECHOBEE, FL 34972 -
REINSTATEMENT 1987-01-20 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-04-10
Name Change 2017-03-13
ANNUAL REPORT 2017-03-07

Date of last update: 01 May 2025

Sources: Florida Department of State