Entity Name: | FIRST BAPTIST CHURCH OF ALTOONA, 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: | 18 Aug 1971 (54 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Nov 2011 (13 years ago) |
Document Number: | 721541 |
FEI/EIN Number |
592126039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 42226 SR 19, ALTOONA, FL, 32702 |
Mail Address: | PO BOX 97, ALTOONA, FL, 32702 |
ZIP code: | 32702 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES DONALD | Treasurer | 18525 Ravenswood Road, ALTOONA, FL, 32702 |
Kelleher Carley | Trustee | 42226 St Rd 19, Altoona, FL, 32702 |
Garafano Bonnie | Secretary | 42226 State Road 19, Altoona, FL, 327029656 |
Hoskins Jimmy | Trustee | 29949 SE 152 Place, Altoona, FL, 32702 |
Hickman Robert Dr. | Past | 42226 St Rd 19, Altoona, FL, 327029656 |
Lopatka Rebecca | Trustee | 42226 SR 19, Altoona, FL, 32702 |
JONES DONALD | Agent | 18525 RAVENSWOOD ROAD, ALTOONA, FL, 32702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-01-15 | 18525 RAVENSWOOD ROAD, ALTOONA, FL 32702 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-15 | JONES, DONALD | - |
REINSTATEMENT | 2011-11-28 | - | - |
PENDING REINSTATEMENT | 2011-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-06-11 | 42226 SR 19, ALTOONA, FL 32702 | - |
CHANGE OF MAILING ADDRESS | 2007-06-11 | 42226 SR 19, ALTOONA, FL 32702 | - |
CANCEL ADM DISS/REV | 2005-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-10-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State