Search icon

FREEDOM BAPTIST CHURCH OF SEFFNER, INC. - Florida Company Profile

Company Details

Entity Name: FREEDOM BAPTIST CHURCH OF SEFFNER, 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: 07 Jul 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2015 (9 years ago)
Document Number: 743508
FEI/EIN Number 591930135

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

Address: 8702 FRANKLIN RD, PLANT CITY, FL, 33565
Mail Address: 8702 Franklin Road, Plant City, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pope James C Trustee 1507 McLin Drive, Plant City, FL, 33565
Tirse Jose A Trustee 8702 Franklin Road, Plant City, FL, 33565
Stiltner Scott Trustee 8702 Franklin Rd, Plant City, FL, 33565
Tirse Jose A President 8702 FRANKLIN RD, PLANT CITY, FL, 33565
Watts Isaac Jr. Trustee PO Box 3800, Brandon, FL, 33509
Tirse Jose A Agent 8702 Franklin Road, Plant City, FL, 33565

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-26 Tirse, Jose Antonio -
REGISTERED AGENT ADDRESS CHANGED 2019-06-07 8702 Franklin Road, Plant City, FL 33565 -
CHANGE OF MAILING ADDRESS 2015-10-28 8702 FRANKLIN RD, PLANT CITY, FL 33565 -
REINSTATEMENT 2015-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-03-01 - -
PENDING REINSTATEMENT 2011-03-01 - -
PENDING REINSTATEMENT 2011-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-12 8702 FRANKLIN RD, PLANT CITY, FL 33565 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-18
AMENDED ANNUAL REPORT 2019-06-07
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-05-21
ANNUAL REPORT 2016-05-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State