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 |
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 |
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 |
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 | - | - |
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