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 |
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 |
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 | - | - |
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