Search icon

SIMMON'S BAPTIST CHURCH INC. - Florida Company Profile

Company Details

Entity Name: SIMMON'S 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 Dec 1975 (49 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: 734674
FEI/EIN Number 592246965

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

Address: 7039 E HWY 318, CITRA, FL, 32113, US
Mail Address: 7039 E HWY 318, CITRA, FL, 32113, US
ZIP code: 32113
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hensley Michael D Vice President 132 pond side trl, Hawthorne, FL, 32640
Adkins Ruth I Secretary 7039 E HWY 318, CITRA, FL, 32113
Adkins Krystle M Treasurer 132 Pondside Tr., Hawthorne, FL, 32640
Adkins Norman PJr. Agent 132 Pondside Tr., Hawthorne, FL, 32640

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-04-30 7039 E HWY 318, CITRA, FL 32113 -
REINSTATEMENT 2021-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-16 132 Pondside Tr., Hawthorne, FL 32640 -
REGISTERED AGENT NAME CHANGED 2019-10-16 Adkins, Norman Paul, Jr. -
NAME CHANGE AMENDMENT 2004-03-22 SIMMON'S BAPTIST CHURCH INC. -
AMENDMENT AND NAME CHANGE 2002-12-27 SIMMON'S CHURCH INC. -
CHANGE OF PRINCIPAL ADDRESS 2001-04-19 7039 E HWY 318, CITRA, FL 32113 -

Documents

Name Date
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-03-11
AMENDED ANNUAL REPORT 2019-10-16
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-02-13

Date of last update: 02 Jun 2025

Sources: Florida Department of State