Entity Name: | FRONTENAC BAPTIST CHURCH HOLDING CORP., 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: | 16 Dec 1965 (59 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jan 1985 (40 years ago) |
Document Number: | 710062 |
FEI/EIN Number |
591110981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5500 N. US 1, FRONTENAC, FL, 32927 |
Mail Address: | P O BOX 191, SHARPES, FL, 32959 |
ZIP code: | 32927 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Taylor Nancy | President | 311 LaPaloma Lane, Titusville, FL, 32780 |
Green Cherlyn D | Treasurer | 3970 Juanita St, Cocoa, FL, 32927 |
McInnish William | Vice President | 2631 Crooked Antler Dr, Melbourne, FL, 32934 |
Brock Josh | Secretary | 5500 N Highway 1, Cocoa, FL, 32927 |
McInnish William | Agent | 5500 N. Cocoa Blvd., Cocoa, FL, 32959 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-08-26 | McInnish, William | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 5500 N. Cocoa Blvd., Cocoa, FL 32959 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-08 | 5500 N. US 1, FRONTENAC, FL 32927 | - |
CHANGE OF MAILING ADDRESS | 2006-02-08 | 5500 N. US 1, FRONTENAC, FL 32927 | - |
REINSTATEMENT | 1985-01-25 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-26 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State