Search icon

HILLTOP CHURCH OF CHRIST INC - Florida Company Profile

Company Details

Entity Name: HILLTOP CHURCH OF CHRIST 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: 15 Mar 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2012 (12 years ago)
Document Number: 741989
FEI/EIN Number 74-3111366

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

Address: HILLTOP CHURCH OF CHRIST, INC, 2101 MARTIN LUTHER KING BLVD NE, WINTER HAVEN, FL, 33881, US
Mail Address: HILLTOP CHURCH OF CHRIST, INC, 2101 MARTIN LUTHER KING BLVD NE, WINTER HAVEN, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JR EDWIN President 2209 9TH LANE N.E., WINTER HAVEN, FL, 33881
DAVIS JR EDWIN Director 2209 9TH LANE N.E., WINTER HAVEN, FL, 33881
SERIGHT IVORY Secretary 1701 VAUXHALL RD, WINTER HAVEN, FL, 33823
McMillian Charles Director 110 Denny Lane, Auburndale, FL, 33823
Smith Gary Director 2860 Country Club Rd N, Winter Haven, FL, 33881
DAVIS, EDWIN, JR. Agent 2209 9TH LANE, N.E., WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-16 HILLTOP CHURCH OF CHRIST, INC, 2101 MARTIN LUTHER KING BLVD NE, WINTER HAVEN, FL 33881 -
CHANGE OF MAILING ADDRESS 2019-01-16 HILLTOP CHURCH OF CHRIST, INC, 2101 MARTIN LUTHER KING BLVD NE, WINTER HAVEN, FL 33881 -
REINSTATEMENT 2012-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2001-11-19 HILLTOP CHURCH OF CHRIST INC -
REGISTERED AGENT ADDRESS CHANGED 1988-03-23 2209 9TH LANE, N.E., WINTER HAVEN, FL 33881 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-09-14
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State