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 |
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 |
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 | - |
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