Entity Name: | FIRST BAPTIST CHURCH OF PORT SALERNO, 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: | 27 Jun 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 2003 (22 years ago) |
Document Number: | 730083 |
FEI/EIN Number |
59-2159324
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4397 SE DIXIE HIGHWAY, STUART, FL, 34997, US |
Mail Address: | P O BOX 398, PORT SALERNO, FL, 34992, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOJCIESZAK KIM R | Director | 3591 S.E. LEONARD LANE, STUART, FL, 34997 |
Davenport William D | President | PO Box 398, Port Salerno, FL, 34992 |
Wojcieszak Aaron D | Director | 1582 NE Maureen Court, Jensen Beach, FL, 34957 |
Davenport William D | Agent | 4397 SE Dixie Highway, Stuart, FL, 34997 |
WOJCIESZAK DAVID A | Deac | 1868 N E OCEAN BLVD, STUART, FL, 34996 |
HARPER JOE M | Director | 5113 SE FRONT ST, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-20 | Davenport, William David | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-20 | 4397 SE Dixie Highway, Stuart, FL 34997 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-12 | 4397 SE DIXIE HIGHWAY, STUART, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2011-01-12 | 4397 SE DIXIE HIGHWAY, STUART, FL 34997 | - |
REINSTATEMENT | 2003-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State