Search icon

CROSSPOINTE BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: CROSSPOINTE BAPTIST CHURCH, 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: 23 Jul 1968 (57 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 May 2009 (16 years ago)
Document Number: 714986
FEI/EIN Number 591204151

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

Address: 8081 54th St. N, Pinellas Park, FL, 33781, US
Mail Address: 10801 Starkey Rd., STE 104 #113, Seminole, FL, 33777, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARRIS Jonathan D President 8081 54th St. N, Pinellas Park, FL, 33781
FARRIS Jonathan D Director 8081 54th St. N, Pinellas Park, FL, 33781
JAMES CROUCH Treasurer 12810 MIA CIRCLE, LARGO, FL, 33774
JAMES CROUCH Director 12810 MIA CIRCLE, LARGO, FL, 33774
RICE MICHAEL J Secretary 13510 CORAL WAY, LARGO, FL, 33710
RICE MICHAEL J Director 13510 CORAL WAY, LARGO, FL, 33710
SMITLEY ROSE Vice President 3010 AUTUMN DR, PALM HARBOR, FL, 34683
SMITLEY ROSE Director 3010 AUTUMN DR, PALM HARBOR, FL, 34683
Rice Debbie J Assistant 13510 CORAL WAY, LARGO, FL, 33710
JONATHAN FARRIS Agent 8081 54th St. N, Pinellas Park, FL, 33781

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-13 8081 54th St. N, Pinellas Park, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-13 8081 54th St. N, Pinellas Park, FL 33781 -
CHANGE OF MAILING ADDRESS 2022-06-13 8081 54th St. N, Pinellas Park, FL 33781 -
REGISTERED AGENT NAME CHANGED 2012-03-14 JONATHAN, FARRIS -
AMENDMENT 2009-05-06 - -
AMENDMENT 2008-11-13 - -
AMENDMENT AND NAME CHANGE 2004-04-12 CROSSPOINTE BAPTIST CHURCH, INC. -
AMENDMENT 1994-02-21 - -
AMENDMENT 1991-05-14 - -
AMENDMENT 1990-06-20 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-29
AMENDED ANNUAL REPORT 2022-06-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2017-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State