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 |
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 |
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 | - |
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