Entity Name: | CRESTWOOD 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: | 16 Jun 1970 (55 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Apr 2011 (14 years ago) |
Document Number: | 718694 |
FEI/EIN Number |
050017060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 CYPRESS LAKE DR, Royal Palm Beach, FL, 33411, US |
Mail Address: | 100 CYPRESS LAKE DR, Royal Palm Beach, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hulgin John J | Secretary | 253 River Bluff Lane, Royal Palm Beach, FL, 33411 |
LORENZO ALBERT | Agent | 107 SANTIAGO STREET, ROYAL PALM BEACH, FL, 33411 |
LORENZO, ALBERT | President | 107 SANTIAGO STREET, ROYAL PALM BEACH, FL, 33411 |
LORENZO, BONNY LYNN | Vice President | 107 SANTIAGO STREET, ROYAL PALM BEACH, FL, 33411 |
LORENZO, ALBERT | Director | 107 SANTIAGO STREET, ROYAL PALM BEACH, FL, 33411 |
LORENZO, BONNY LYNN | Director | 107 SANTIAGO STREET, ROYAL PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-03-25 | 100 CYPRESS LAKE DR, Royal Palm Beach, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2015-03-25 | 100 CYPRESS LAKE DR, Royal Palm Beach, FL 33411 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-04 | LORENZO, ALBERT | - |
REINSTATEMENT | 2011-04-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 1999-06-21 | CRESTWOOD BAPTIST CHURCH, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-01-29 | 107 SANTIAGO STREET, ROYAL PALM BEACH, FL 33411 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-28 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State