Search icon

THE BIBLE BAPTIST CHURCH OF PLANT CITY, FLORIDA,INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE BIBLE BAPTIST CHURCH OF PLANT CITY, FLORIDA,INCORPORATED
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: 01 Nov 1973 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2018 (7 years ago)
Document Number: 727921
FEI/EIN Number 593419199

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

Address: 809 CHARLIE GRIFFIN RD, PLANT CITY, FL, 33566, US
Mail Address: 809 CHARLIE GRIFFIN RD, PLANT CITY, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ferguson Micah Treasurer 1825 Prima Vista, Lakeland, FL, 33810
Ferguson Micah Director 1825 Prima Vista, Lakeland, FL, 33810
Crowder James President 127 El Dorado, Winter Haven, FL, 33884
Crowder James Director 127 El Dorado, Winter Haven, FL, 33884
MORALES FRANCISCO S Chairman 14437 Dunrobin Dr, Wimauma, FL, 33598
MORALES FRANCISCO S Director 14437 Dunrobin Dr, Wimauma, FL, 33598
Hille Nathaniel pastor Agent 3005 S NORTHVIEW RD, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-02-05 - -
REGISTERED AGENT NAME CHANGED 2018-02-05 Hille, Nathaniel, pastor -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2010-04-18 809 CHARLIE GRIFFIN RD, PLANT CITY, FL 33566 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-18 3005 S NORTHVIEW RD, PLANT CITY, FL 33566 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-15 809 CHARLIE GRIFFIN RD, PLANT CITY, FL 33566 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-03-28
REINSTATEMENT 2018-02-05
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State