Search icon

SOUTHPOINT CHURCH BUSHNELL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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