Search icon

LIFE JOURNEY BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: LIFE JOURNEY BAPTIST CHURCH, 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: 22 Apr 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2024 (5 months ago)
Document Number: 732525
FEI/EIN Number 92-3339317

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

Address: 110 NORTH FORBES ROAD, PLANT CITY, FL, 33566
Mail Address: 110 NORTH FORBES ROAD, PLANT CITY, FL, 33566
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Partridge Timothy RPastor President 110 NORTH FORBES ROAD, PLANT CITY, FL, 33566
Watson Leo Jr. Vice President 110 NORTH FORBES ROAD, PLANT CITY, FL, 33566
Wells Aaron Treasurer 110 NORTH FORBES ROAD, PLANT CITY, FL, 33566
Partridge Timothy RPastor Agent 110 North Forbes Road, PLANT CITY, FL, 33566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000031098 LIFE JOURNEY BAPTIST CHURCH ACTIVE 2021-03-05 2026-12-31 - 110 NORTH FORBES ROAD, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT AND NAME CHANGE 2023-01-13 LIFE JOURNEY BAPTIST CHURCH, INC. -
REGISTERED AGENT NAME CHANGED 2018-02-16 Partridge, Timothy Ray, Pastor -
REGISTERED AGENT ADDRESS CHANGED 2015-03-01 110 North Forbes Road, PLANT CITY, FL 33566 -
REINSTATEMENT 2015-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-11-01 - -

Documents

Name Date
REINSTATEMENT 2024-10-23
REINSTATEMENT 2023-10-04
Amendment and Name Change 2023-01-13
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State