Search icon

BEREA BAPTIST CHURCH OF PLANT CITY, FLA., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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