Search icon

NORTHWOODS BAPTIST CHURCH OF TALLAHASSEE, INC. - Florida Company Profile

Company Details

Entity Name: NORTHWOODS BAPTIST CHURCH OF TALLAHASSEE, 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 Apr 1970 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2012 (12 years ago)
Document Number: 718385
FEI/EIN Number 590951835

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

Address: 3762 CAPITAL CIRCLE N.W., TALLAHASSEE, FL, 32303
Mail Address: P O Box 180430, TALLAHASSEE, FL, 32318, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Longshore Rob Trustee 5713 Mossy Top Way, TALLAHASSEE, FL, 32303
Vinson Carl Trustee 4598 Ramsgate Dr, Tallahassee, FL, 32309
Longshore Rob Agent 3762 CAPITAL CIRCLE N.W., TALLAHASSEE, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000117200 NORTHWOODS CHRISTIAN PRE-SCHOOL ACTIVE 2020-09-09 2025-12-31 - 3762 CAPITAL CIRCLE NW, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-24 3762 CAPITAL CIRCLE N.W., TALLAHASSEE, FL 32303 -
REGISTERED AGENT NAME CHANGED 2019-08-04 Longshore, Rob -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 3762 CAPITAL CIRCLE N.W., TALLAHASSEE, FL 32303 -
REINSTATEMENT 2012-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 1992-03-30 3762 CAPITAL CIRCLE N.W., TALLAHASSEE, FL 32303 -
NAME CHANGE AMENDMENT 1990-12-14 NORTHWOODS BAPTIST CHURCH OF TALLAHASSEE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-08-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-26

Date of last update: 01 May 2025

Sources: Florida Department of State