Entity Name: | SOUTHPOINT CHURCH BUSHNELL, 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: | 12 Oct 1973 (52 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 21 Apr 2020 (5 years ago) |
Document Number: | 727734 |
FEI/EIN Number |
591858996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 105 E CENTRAL AVENUE, BUSHNELL, FL, 33513, US |
Mail Address: | P.O. BOX 1128, BUSHNELL, FL, 33513, US |
ZIP code: | 33513 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Walker WANDA | Secretary | 11415 CR 683 E, Webster, FL, 33597 |
Walker WANDA | Director | 11415 CR 683 E, Webster, FL, 33597 |
SMITH LEROY | President | PO BOX 98, CENTER HILL, FL, 33514 |
SMITH LEROY | Director | PO BOX 98, CENTER HILL, FL, 33514 |
Grant Jeff | Director | 4763 NE 23rd Ave., Wildwood, FL, 34785 |
Lackay Christina | Director | PO Box 416, Bushnell, FL, 33513 |
Vaughan Ashley | Treasurer | 474 S Virginia Ave, Center Hill, FL, 33514 |
LACKAY, CHRISTINA L. | Agent | 105 E. CENTRAL AVENUE, BUSHNELL, FL, 33513 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-06 | 105 E. CENTRAL AVENUE, BUSHNELL, FL 33513 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-06 | 105 E CENTRAL AVENUE, BUSHNELL, FL 33513 | - |
AMENDMENT AND NAME CHANGE | 2020-04-21 | SOUTHPOINT CHURCH BUSHNELL, INC. | - |
NAME CHANGE AMENDMENT | 2017-02-06 | FIRST CHURCH OF GOD AT BUSHNELL, FLORIDA, INC. | - |
REINSTATEMENT | 2016-05-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-05-12 | LACKAY, CHRISTINA L. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 1998-05-07 | 105 E CENTRAL AVENUE, BUSHNELL, FL 33513 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-05-27 |
Amendment and Name Change | 2020-04-21 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-04-23 |
Name Change | 2017-02-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State