Search icon

FIRST BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: FIRST 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: 19 May 1975 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Apr 2018 (7 years ago)
Document Number: 732789
FEI/EIN Number 590782447

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

Address: 3301 DAIRY RD., MELBOURNE, FL, 32904, US
Mail Address: 3301 DAIRY RD., MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rowlands Paul President 765 Sedgewood Circle, West Melbourne, FL, 32904
Bryant Adam D Vice President 797 Brisbane St, Palm Bay, FL, 32907
Garner Mitch Treasurer 3120 W Florida Ave, West Melbourne, FL, 32904
Almond Sandie J Trustee 377 Cory Ave NE, Palm Bay, FL, 32907
PISLE ROBERT Treasurer 1025 WROBEL PLACE, WEST MELBOURNE, FL, 32904
EARLS DEAN Treasurer 579 CADILLAC CIRCLE W, MELBOURNE, FL, 32935
Rowlands Paul Agent 765 Sedgewood Cir, West Melbourne, FL, 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000089125 WCIF HOPE 106.3 ACTIVE 2023-07-31 2028-12-31 - 3301 DAIRY ROAD, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
AMENDMENT 2018-04-20 - -
REGISTERED AGENT NAME CHANGED 2017-02-16 Rowlands, Paul -
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 765 Sedgewood Cir, West Melbourne, FL 32904 -
REINSTATEMENT 2013-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2000-07-17 3301 DAIRY RD., MELBOURNE, FL 32904 -
CHANGE OF PRINCIPAL ADDRESS 2000-07-17 3301 DAIRY RD., MELBOURNE, FL 32904 -
AMENDED AND RESTATEDARTICLES 1999-02-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
Amendment 2018-04-20
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State