Entity Name: | FIRST BAPTIST CHURCH OF ROCK SPRINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Oct 1969 (55 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | 717399 |
FEI/EIN Number |
591967748
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4300 W LAKE MARY BLVD, LAKE MARY, FL, 32746, US |
Address: | 4300 W Lake Mary Blvd,, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Champion Robert SDR.. | President | 405 N PLANTATION BLVD., LAKE MARY, FL, 32746 |
LEWELLEN JERRY ADr. | Vice President | 4300 W Lake Mary Blvd,, Lake Mary, FL, 32746 |
Champion Carol | Secretary | 4300 W Lake Mary Blvd,, Lake Mary, FL, 32746 |
Wolfe Bennice DR.. | Director | P.O. Box 1653, Apopka, FL, 32704 |
Saveall Caprill | Crea | P.O. Box 1653, Apopka, FL, 32704 |
CHAMPION ROBERT | Agent | 4300 W LAKE MARY BLVD, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-08 | 4300 W Lake Mary Blvd,, SUITE 1010-363, Lake Mary, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-08 | 4300 W LAKE MARY BLVD, SUITE 1010-363, LAKE MARY, FL 32746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-13 | 4300 W Lake Mary Blvd,, SUITE 1010-363, Lake Mary, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-25 | CHAMPION, ROBERT | - |
REINSTATEMENT | 2000-05-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
NAME CHANGE AMENDMENT | 1981-10-07 | FIRST BAPTIST CHURCH OF ROCK SPRINGS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-28 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-03-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State