Search icon

TRUSTEE CORPORATION OF THE FIRST BAPTIST CHURCH, INTERLACHEN, FLORIDA - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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