Entity Name: | FIRST BAPTIST CHURCH WAUCHULA, 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: | 10 Mar 1978 (47 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Aug 1985 (40 years ago) |
Document Number: | 741971 |
FEI/EIN Number |
590823940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1570 WEST MAIN STREET, WAUCHULA, FL, 33873 |
Mail Address: | 1570 WEST MAIN STREET, WAUCHULA, FL, 33873 |
ZIP code: | 33873 |
County: | Hardee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hughes Darin | President | 712 Crosby lane, WAUCHULA, FL, 33873 |
Melendy Russ | Secretary | 2552 Bailes Road, Zolfo Springs, FL, 33890 |
Prescott Mike | Vice President | P.O. Box 43, Wauchula, FL, 33873 |
Roberts Amanda L | Fina | 1570 WEST MAIN STREET, WAUCHULA, FL, 33873 |
KENNETH B. EVERS, PA | Agent | 424 WEST MAIN STREET, WAUCHULA, FL, 33873 |
Landskroner Lynn T | Fina | 1570 WEST MAIN STREET, WAUCHULA, FL, 33873 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-02-02 | 424 WEST MAIN STREET, WAUCHULA, FL 33873 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-02 | KENNETH B. EVERS, PA | - |
CHANGE OF MAILING ADDRESS | 2010-07-16 | 1570 WEST MAIN STREET, WAUCHULA, FL 33873 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-17 | 1570 WEST MAIN STREET, WAUCHULA, FL 33873 | - |
NAME CHANGE AMENDMENT | 1985-08-12 | FIRST BAPTIST CHURCH WAUCHULA, INC. | - |
REINSTATEMENT | 1982-06-21 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
REINCORPORATED | 1978-03-10 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-21 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State