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 |
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 |
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 | - | - |
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