Search icon

BEULAH BAPTIST CHURCH OF CRAWFORDVILLE, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BEULAH BAPTIST CHURCH OF CRAWFORDVILLE, FLORIDA, 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: 25 Nov 1970 (54 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Jan 2007 (18 years ago)
Document Number: 719759
FEI/EIN Number 593165184

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

Address: 55 DR. MARTIN LUTHER KING JR. MEMORIAL ROA, CRAWFORDVILLE, FL, 32327, US
Mail Address: PO BOX 371, CRAWFORDVILLE, FL, 32326-0371, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE WILLIAM Deacon 55 DR MARTIN LUTHER KING JR MEMORIAL RD, CRAWFORDVILLE, FL, 32327
MCDANIEL GERALD Pastor 55 DR. MARTIN LUTHER KING JR. MEMORIAL ROA, CRAWFORDVILLE, FL, 32327
Esposito Pamela Treasurer 270 Bay Pine Dr, Crawfordville, FL, 32327
Esposito Pamela Agent 270 Bay Pine Dr, Crawfordville, FL, 32327

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 270 Bay Pine Dr, Crawfordville, FL 32327 -
REGISTERED AGENT NAME CHANGED 2023-01-12 Esposito, Pamela -
CHANGE OF MAILING ADDRESS 2019-01-17 55 DR. MARTIN LUTHER KING JR. MEMORIAL ROAD, CRAWFORDVILLE, FL 32327 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 55 DR. MARTIN LUTHER KING JR. MEMORIAL ROAD, CRAWFORDVILLE, FL 32327 -
NAME CHANGE AMENDMENT 2007-01-30 BEULAH BAPTIST CHURCH OF CRAWFORDVILLE, FLORIDA, INC. -
REINSTATEMENT 1998-05-07 - -
DISSOLVED BY PROCLAMATION 1973-07-02 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State