Entity Name: | TRUSTEE CORPORATION OF THE FIRST BAPTIST CHURCH, INTERLACHEN, FLORIDA |
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: | 30 Apr 1975 (50 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Aug 2019 (6 years ago) |
Document Number: | 732629 |
FEI/EIN Number |
591351894
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 N County Road 315, INTERLACHEN, FL, 32148, US |
Mail Address: | 115 N County Road 315, INTERLACHEN, FL, 32148, US |
ZIP code: | 32148 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE JACKIE | Chairman | 854 LAKE SHORE TERRACE, INTERLACHEN, FL, 32148 |
Woodard Glenda | Trustee | 812 Lakeshore Terrace, Interlachen, FL, 32148 |
KLINE JONATHAN | Deacon | 250 KEUKA RD, INTERLACHEN, FL, 32148 |
Raulerson Mark | Trustee | 102 Glendale Ave., Interlachen, FL, 32148 |
WHITE JACKIE | Agent | 854 LAKE SHORE TERRACE, INTERLACHEN, FL, 32148 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-14 | WHITE, JACKIE | - |
AMENDMENT | 2019-08-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-12 | 854 LAKE SHORE TERRACE, INTERLACHEN, FL 32148 | - |
CHANGE OF MAILING ADDRESS | 2016-10-18 | 115 N County Road 315, INTERLACHEN, FL 32148 | - |
REINSTATEMENT | 2016-10-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-18 | 115 N County Road 315, INTERLACHEN, FL 32148 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1993-08-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-14 |
Amendment | 2019-08-12 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-03 |
REINSTATEMENT | 2016-10-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State