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 |
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 |
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 | - |
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