Search icon

UNITED AMERICAN FREE WILL BAPTIST CONFERENCE INC. - Florida Company Profile

Company Details

Entity Name: UNITED AMERICAN FREE WILL BAPTIST CONFERENCE 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: 09 May 1968 (57 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2015 (9 years ago)
Document Number: 714572
FEI/EIN Number 714572632

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

Address: 8715 Herlong Road N., JACKSONVILLE, FL, 32210-2332, US
Mail Address: PO BOX 3827, LAKELAND, FL, 33802, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN KENNETH R President PO BOX 3827, LAKELAND, FL, 33802
BROWN ELLIOTT TJr. Vice President PO BOX 3827, LAKELAND, FL, 33802
RODMON REGINA S Secretary PO BOX 3827, LAKELAND, FL, 33802
Sanders Patrick Chief Financial Officer PO BOX 3827, LAKELAND, FL, 33802
BAKER GWENDOLYN B Treasurer PO BOX 3827, LAKELAND, FL, 33802
BALL EDDIE RDr. Exec PO BOX 3827, LAKELAND, FL, 33802
BROWN KENNETH R Agent 1226 WRIGHT DRIVE, LAKELAND, FL, 33805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000012639 CONGRESS OF CHRISTIAN EDUCATION D. L. BRIGHT INSTITUTE ACTIVE 2022-01-19 2027-12-31 - P.O. BOX 3827, LAKELAND, FL, FL, 33802

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-04 8715 Herlong Road N., JACKSONVILLE, FL 32210-2332 -
AMENDMENT 2015-11-09 - -
REGISTERED AGENT NAME CHANGED 2015-11-09 BROWN, KENNETH R -
REGISTERED AGENT ADDRESS CHANGED 2015-11-09 1226 WRIGHT DRIVE, LAKELAND, FL 33805 -
AMENDMENT 2003-07-07 - -
AMENDED AND RESTATEDARTICLES 2002-06-17 - -
CHANGE OF MAILING ADDRESS 1994-02-01 8715 Herlong Road N., JACKSONVILLE, FL 32210-2332 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State