Search icon

FAITH BAPTIST CHURCH OF LAKE BUTLER, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FAITH BAPTIST CHURCH OF LAKE BUTLER, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Apr 1975 (50 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 732331
FEI/EIN Number NOT APPLICABLE

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

Address: 104 SW 12TH AVE, LAKE BUTLER, FL, 32054
Mail Address: POB 67, LAKE BUTLER, FL, 32054
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIGHT BILL Officer 12781 ST RD 100W, LAKE BUTLER, FL, 32054
BRIGHT BILL Director 12781 ST RD 100W, LAKE BUTLER, FL, 32054
Lesch Fred Officer 15109 SW 48th Path, LAKE BUTLER, FL, 32054
MELTON, OTIS Treasurer 307 S. CHURCH ST., STARKE, FL
MELTON, OTIS Director 307 S. CHURCH ST., STARKE, FL
MELODY MCRANNOLDS Secretary 14410 SW 75TH TRAIL, LAKE BUTLER, FL, 32054
MCDAVID, TERRY Agent 200 NORTH MARION STREET, LAKE CITY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-12-11 MCDAVID, TERRY -
REINSTATEMENT 2019-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-06-02 - -
PENDING REINSTATEMENT 2014-06-02 - -
PENDING REINSTATEMENT 2012-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-17 104 SW 12TH AVE, LAKE BUTLER, FL 32054 -
CHANGE OF MAILING ADDRESS 2006-03-17 104 SW 12TH AVE, LAKE BUTLER, FL 32054 -

Documents

Name Date
ANNUAL REPORT 2020-02-02
REINSTATEMENT 2019-12-11
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-04
REINSTATEMENT 2014-06-02
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-07-24
ANNUAL REPORT 2007-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State