Entity Name: | FIRST BAPTIST CHURCH OF PALM RIVER, 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: | 17 Oct 1972 (53 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Feb 2022 (3 years ago) |
Document Number: | 724564 |
FEI/EIN Number |
596513401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | Bell Shoals Baptist Church of Brandon, Inc, CFO, Brandon, FL, 33511, US |
Address: | 5415 PALM RIVER ROAD, TAMPA, FL, 33619 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fleming David M | Treasurer | 838 Viscount St,, Brandon, FL, 335116652 |
Dail Beverly | Secretary | 5930 Phoebenest Dr, Lithia, FL, 33547 |
Wright Cary | Trustee | 1838 Thompson Rd, Lithia, FL, 335472830 |
Hill Charles | Trustee | 805 Birdie Way, Apollo Beach, FL, 335722704 |
Knepp Bob | Chairman | 4405 Merrick Run Ln, Valrico, FL, 335967854 |
Routh Jeanelle CFO | Agent | 3426 Graycliff Lane, Brandon, FL, 33511 |
Townsend Jim M | Trustee | 2512 Culbreath Cove Ct, Valrico, FL, 335966387 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-17 | 3426 Graycliff Lane, Brandon, FL 33511 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-17 | Routh, Jeanelle, CFO | - |
AMENDMENT | 2022-02-08 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-26 | 5415 PALM RIVER ROAD, TAMPA, FL 33619 | - |
REINSTATEMENT | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-07-01 | 5415 PALM RIVER ROAD, TAMPA, FL 33619 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-17 |
Amendment | 2022-02-08 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-15 |
REINSTATEMENT | 2017-09-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State