Entity Name: | CENTRAL BAPTIST CHURCH OF CRESTVIEW, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 15 Nov 1971 (53 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Dec 2001 (23 years ago) |
Document Number: | 722091 |
FEI/EIN Number | 59-1397976 |
Address: | 951 S. FERDON BLVD., CRESTVIEW, FL 32536 |
Mail Address: | 951 S. FERDON BLVD., CRESTVIEW, FL 32536 |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
WELTON LAW FIRM, PLLC | Agent |
Name | Role | Address |
---|---|---|
DENT, MARILYN | Treasurer | 951 S FERDON BLVD, CRESTVIEW, FL 32536 |
Name | Role | Address |
---|---|---|
Aguire, Allen | President | 951 S FERDON BLVD, CRESTVIEW, FL 32536 |
Name | Role | Address |
---|---|---|
Hadden, Thomas | Vice President | 951 S. FERDON BLVD., CRESTVIEW, FL 32536 |
Name | Role | Address |
---|---|---|
Mixon, Paul Smith, Rev. | Pastor | 951 S. FERDON BLVD., CRESTVIEW, FL 32536 |
Name | Role | Address |
---|---|---|
Welton, Mark | Corporate Counsel | 1020 S Ferdon Blvd, Crestview, FL 32536 |
Name | Role | Address |
---|---|---|
Stoy, Joe | Secretary | 951 S. FERDON BLVD., CRESTVIEW, FL 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-25 | Welton Law FIrm | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-01 | 951 S FERDON BLVD, CRESTVIEW, FL 32536 | No data |
NAME CHANGE AMENDMENT | 2001-12-13 | CENTRAL BAPTIST CHURCH OF CRESTVIEW, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-01-29 | 951 S. FERDON BLVD., CRESTVIEW, FL 32536 | No data |
CHANGE OF MAILING ADDRESS | 1997-01-29 | 951 S. FERDON BLVD., CRESTVIEW, FL 32536 | No data |
AMENDMENT | 1994-11-08 | No data | No data |
AMENDMENT | 1994-10-03 | No data | No data |
AMENDMENT | 1992-09-17 | No data | No data |
AMENDMENT | 1985-07-02 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-05-14 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State