Search icon

FELLOWSHIP BAPTIST CHURCH OF SOUTH SEMINOLE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: FELLOWSHIP BAPTIST CHURCH OF SOUTH SEMINOLE COUNTY, 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: 02 Feb 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Oct 2011 (14 years ago)
Document Number: 741508
FEI/EIN Number 591818065

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

Address: 5344 RED BUG LAKE ROAD, WINTER SPRINGS, FL, 32708
Mail Address: 5340 Red Bug Lake Rd., Winter S, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dorcik Larry Director 5344 RED BUG LAKE ROAD, WINTER SPRINGS, FL, 32708
Dorcik Larry President 5344 RED BUG LAKE ROAD, WINTER SPRINGS, FL, 32708
O'BRYANT JIM Treasurer 5066 TANGERINE AVE., WINTER PARK, FL, 32792
O'BRYANT JIM Director 5066 TANGERINE AVE., WINTER PARK, FL, 32792
MOYER LISA Secretary 5344 RED BUG LAKE ROAD, WINTER SPRINGS, FL, 32708
MOYER LISA Director 5344 RED BUG LAKE ROAD, WINTER SPRINGS, FL, 32708
HICKMAN WILLIE Agent 5344 RED BUG LAKE ROAD, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-14 5344 RED BUG LAKE ROAD, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT NAME CHANGED 2015-01-20 HICKMAN, WILLIE -
AMENDMENT 2011-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-13 5344 RED BUG LAKE ROAD, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-13 5344 RED BUG LAKE ROAD, WINTER SPRINGS, FL 32708 -

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State