Search icon

SEMINOLE FIRST BAPTIST CHURCH, INC.

Company Details

Entity Name: SEMINOLE FIRST BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Oct 1969 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Mar 1988 (37 years ago)
Document Number: 717281
FEI/EIN Number 59-6045890
Address: 11045 PARK BOULEVARD, SEMINOLE, FL 33772
Mail Address: 11045 PARK BOULEVARD, SEMINOLE, FL 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Milor, Glenda Agent 11045 PARK BOULEVARD, SEMINOLE, FL 33772

Co

Name Role Address
JOSEPH MURRAY INC Co No data
Peek, David A Co 13014 98th Avenue, Seminole, FL 33776
Bird, Robert K Co 13788 Oak Forest Blvd N, Seminole, FL 33776

Trustee

Name Role Address
JOSEPH MURRAY INC Trustee No data
Peek, David A Trustee 13014 98th Avenue, Seminole, FL 33776
Bird, Robert K Trustee 13788 Oak Forest Blvd N, Seminole, FL 33776

Pastor

Name Role Address
Miller, Todd Pastor 11046 Johnson Blvd, SEMINOLE, FL 33772

Administrator

Name Role Address
Hooker, Scott R Administrator 11421 61st Ave, Seminole, FL 33772

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-30 Milor, Glenda No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-28 11045 PARK BOULEVARD, SEMINOLE, FL 33772 No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-07 11045 PARK BOULEVARD, SEMINOLE, FL 33772 No data
CHANGE OF MAILING ADDRESS 2002-02-07 11045 PARK BOULEVARD, SEMINOLE, FL 33772 No data
AMENDMENT 1988-03-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-17
AMENDED ANNUAL REPORT 2023-06-21
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-13

Date of last update: 06 Feb 2025

Sources: Florida Department of State