Entity Name: | BEREA BAPTIST CHURCH OF PLANT CITY, FLA., 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: | 28 Feb 1975 (50 years ago) |
Document Number: | 732025 |
FEI/EIN Number |
591796279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4305 James L. Redman Parkway, Plant City, FL, 33567, US |
Mail Address: | 4305 James L. Redman Parkway, Plant City, FL, 33567, US |
ZIP code: | 33567 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smothers James R | Treasurer | 4305 James L. Redman Parkway, Plant City, FL, 33567 |
Lyle Lauren E | Secretary | 4305 James L. Redman Parkway, Plant City, FL, 33567 |
Lyle Joshua D | Trustee | 2833 Welcome Road, Litha, FL, 33547 |
Andrews Fred | Trustee | 4305 James L. Redman Parkway, Plant City, FL, 33567 |
Spicer Kenneth | Trustee | 4305 James L. Redman Parkway, Plant City, FL, 33567 |
LYLE LAUREN E | Agent | 3710 E KEYSVILLE RD, LITHIA, FL, 33547 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000174604 | PARKWAY BAPTIST | EXPIRED | 2009-11-11 | 2024-12-31 | - | 4305 J. L. REDMAN PARKWAY, PLANT CITY, FL, 33567 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 4305 James L. Redman Parkway, Plant City, FL 33567 | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 4305 James L. Redman Parkway, Plant City, FL 33567 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 3710 E KEYSVILLE RD, LITHIA, FL 33547 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-04 | LYLE, LAUREN ELIZABETH | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-07-29 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-05-16 |
ANNUAL REPORT | 2017-08-09 |
ANNUAL REPORT | 2016-06-01 |
AMENDED ANNUAL REPORT | 2015-03-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State