Search icon

WEST SIDE BAPTIST CHURCH OF ZEPHYRHILLS, FLA., INC. - Florida Company Profile

Company Details

Entity Name: WEST SIDE BAPTIST CHURCH OF ZEPHYRHILLS, FLA., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Sep 1973 (52 years ago)
Date of dissolution: 15 Oct 2013 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Oct 2013 (12 years ago)
Document Number: 727442
FEI/EIN Number 592485882

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

Address: 33931 STATE ROAD 54 WEST, ZEPHYRHILLS, FL, 33543
Mail Address: 33931 STATE ROAD 54 WEST, ZEPHYRHILLS, FL, 33543
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL WAYNE Vice President 34038 TREE LAKE DR, ZEPHYRHILLS, FL, 33543
KLINGER FORREST G Secretary 5336 OUTLOOK WAY, ZEPHYRHILLS, FL, 33541
KLINGER FORREST G Treasurer 5336 OUTLOOK WAY, ZEPHYRHILLS, FL, 33541
AULTMAN ROY AJR President 38681 FERM CIRCLE, ZEPHYRHILLS, FL, 33540
AULTMAN ROY AJR Agent 38681 FERM CIRCLE, ZEPHYRHILLS, FL, 33540

Events

Event Type Filed Date Value Description
MERGER 2013-10-15 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N11000003124. MERGER NUMBER 900000135409
REGISTERED AGENT NAME CHANGED 2012-09-13 AULTMAN, ROY A, JR -
REINSTATEMENT 2012-09-13 - -
REGISTERED AGENT ADDRESS CHANGED 2012-09-13 38681 FERM CIRCLE, ZEPHYRHILLS, FL 33540 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1990-02-19 33931 STATE ROAD 54 WEST, ZEPHYRHILLS, FL 33543 -
CHANGE OF MAILING ADDRESS 1990-02-19 33931 STATE ROAD 54 WEST, ZEPHYRHILLS, FL 33543 -
REINSTATEMENT 1986-09-22 - -

Documents

Name Date
ANNUAL REPORT 2013-04-22
REINSTATEMENT 2012-09-13
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-16
REINSTATEMENT 2008-11-10
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State