Entity Name: | WESTWOOD BAPTIST CHURCH, INCORPORATED |
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 May 1966 (59 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Apr 2024 (a year ago) |
Document Number: | 710893 |
FEI/EIN Number |
591207947
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 920 11TH STREET S W, LIVE OAK, FL, 32064 |
Mail Address: | 920 11TH STREET S W, LIVE OAK, FL, 32064 |
ZIP code: | 32064 |
County: | Suwannee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rountree Kimberly | Secretary | 7144 152nd Place, Wellborn, FL, 32094 |
Reaves David | Director | PO Box 98, McAlpin, FL, 32062 |
Wadsworth Larry | Trustee | 13598 94th Trail, Live Oak, FL, 32060 |
Botbyl Ken | Director | 15927 40th Street, Live Oak, FL, 32060 |
Prevatt Jimmy | Director | 8886 141st Lane, Live Oak, FL, 32060 |
Nobles Randy | Director | 6283 77th Place, Live Oak, FL, 32060 |
Webb Wendy Financi | Agent | 920 11TH STREET S W, LIVE OAK, FL, 32064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-05 | Webb, Wendy, Financial Administrator | - |
REINSTATEMENT | 2024-04-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-24 | 920 11TH STREET S W, LIVE OAK, FL 32064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-01-21 | 920 11TH STREET S W, LIVE OAK, FL 32064 | - |
CHANGE OF MAILING ADDRESS | 2002-01-21 | 920 11TH STREET S W, LIVE OAK, FL 32064 | - |
AMENDMENT | 1984-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
AMENDED ANNUAL REPORT | 2024-04-05 |
REINSTATEMENT | 2024-04-04 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State