Entity Name: | FIRST BAPTIST CHURCH OF SWEETWATER, 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 Nov 1976 (48 years ago) |
Document Number: | 737337 |
FEI/EIN Number |
510193889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3800 WEKIVA SPRINGS RD, LONGWOOD, FL, 32779 |
Mail Address: | 3800 WEKIVA SPRINGS RD, LONGWOOD, FL, 32779 |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEOUGHER DAVID | Treasurer | 331 PICKERING CT., LONGWOOD, FL, 32779 |
ELKINS NICK | Director | 1517 SEASONS POINT COURT, APOPKA, FL, 32712 |
WADE JIM | Director | 5119 MT PLYMOUTH ROAD, APOPKA, FL, 32712 |
CHATLOS III BILLY | Agent | 104 Cove Lake Dr., Longwood, FL, 32779 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000063708 | SWEETWATER SPRINGS ACADEMY | ACTIVE | 2023-05-22 | 2028-12-31 | - | 3800 WEKIVA SPRINGS ROAD, LONGWOOD, FL, 32779 |
G23000062895 | WEKIVA ACADEMY AT SWEETWATER | ACTIVE | 2023-05-19 | 2028-12-31 | - | 3800 WEKIVA SPRINGS ROAD, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-17 | CHATLOS III, BILLY | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-17 | 104 Cove Lake Dr., Longwood, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-02 | 3800 WEKIVA SPRINGS RD, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2000-03-02 | 3800 WEKIVA SPRINGS RD, LONGWOOD, FL 32779 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State