Search icon

THE FIRST BAPTIST CHURCH OF DAVENPORT, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE FIRST BAPTIST CHURCH OF DAVENPORT, FLORIDA, 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: 08 Nov 1977 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2020 (4 years ago)
Document Number: 740728
FEI/EIN Number 592355403

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

Address: 102 W MAPLE STREET, DAVENPORT, FL, 33837, US
Mail Address: 102 W MAPLE ST, DAVENPORT, FL, 33837
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCKER DAVID E Elde 411 NORTH BLVD W., DAVENPORT, FL, 33837
REISING KATHRYN Treasurer PO Box 1846, Haines City, FL, 33845
Johnson Jerry Trustee PO Box 952, Davenport, FL, 33836
ROCKER DAVID E. Agent 411 NORTH BLVD. W., DAVENPORT, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000078990 FBCD ROBOTICS CLUB EXPIRED 2013-08-07 2018-12-31 - PO BOX 685, 102 W MAPLE STREET, DAVENPORT, FL, 33836

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 102 W MAPLE STREET, DAVENPORT, FL 33837 -
REINSTATEMENT 2020-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-04-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-25 ROCKER, DAVID E. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-19 102 W MAPLE STREET, DAVENPORT, FL 33837 -
MERGER 2002-12-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000043795

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-06
REINSTATEMENT 2020-11-17
REINSTATEMENT 2019-01-29
REINSTATEMENT 2017-04-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-05-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State