Search icon

BUCKINGHAM BAPTIST CHURCH INC - Florida Company Profile

Company Details

Entity Name: BUCKINGHAM 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: 04 Aug 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Mar 2022 (3 years ago)
Document Number: 736537
FEI/EIN Number 863755303

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

Address: 4461 BUCKINGHAM RD., FORT MYERS, FL, 33905, US
Mail Address: 4461 BUCKINGHAM RD., FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mancini Roger Deac 4461 BUCKINGHAM RD., FORT MYERS, FL, 33905
Roussel Nicole Treasurer 4461 BUCKINGHAM RD., FORT MYERS, FL, 33905
Roughgarden Greg Deac 4461 BUCKINGHAM RD., FORT MYERS, FL, 33905
Smith Travis Deac 4461 BUCKINGHAM RD., FORT MYERS, FL, 33905
Hadley James Trustee 4461 Buckingham Road, Fort Myers, FL, 33905
Bare Joe Agent 999 Vanderbilt Beach Road, Naples, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Bare, Joe -
REGISTERED AGENT ADDRESS CHANGED 2022-11-06 999 Vanderbilt Beach Road, Suite 300, Naples, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 4461 BUCKINGHAM RD., FORT MYERS, FL 33905 -
AMENDMENT 2022-03-08 - -
AMENDMENT AND NAME CHANGE 2018-09-10 BUCKINGHAM BAPTIST CHURCH INC -
CHANGE OF MAILING ADDRESS 2018-09-10 4461 BUCKINGHAM RD., FORT MYERS, FL 33905 -
REINSTATEMENT 2011-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 1989-11-03 - -
REINSTATEMENT 1985-04-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-11-06
AMENDED ANNUAL REPORT 2022-11-04
AMENDED ANNUAL REPORT 2022-03-21
Amendment 2022-03-08
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State