Search icon

ANTIOCH BAPTIST CHURCH, INC.

Company Details

Entity Name: ANTIOCH BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 31 Aug 1978 (46 years ago)
Date of dissolution: 26 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2010 (15 years ago)
Document Number: 744118
FEI/EIN Number 59-1954029
Address: 66 E. MERRITT AVE., MERRITT ISLAND, FL 32953
Mail Address: P.O. BOX 540361, MERRITT ISLAND, FL 32954-0361
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SNOW, STEPHEN L Agent 375 ISLAND OAKS PLACE, MERRITT ISLAND, FL 32953

RA

Name Role Address
SNOW, STEPHEN L RA 375 ISLAND OAKS PLACE, MERRITT ISLAND, FL 32953

Treasurer

Name Role Address
SNOW, KRISTINE E Treasurer 375 ISLAND OAKS PL., MERRITT ISLAND, FL 32953

Secretary

Name Role Address
GREENFIELD, STEPHANIE R Secretary 138 SOUTH TWIN LAKES ROAD, COCOA, FL 32926

Director

Name Role Address
GREENFIELD, STEPHANIE R Director 138 SOUTH TWIN LAKES ROAD, COCOA, FL 32926

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-26 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-27 SNOW, STEPHEN L No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-17 375 ISLAND OAKS PLACE, MERRITT ISLAND, FL 32953 No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-17 66 E. MERRITT AVE., MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 1993-03-10 66 E. MERRITT AVE., MERRITT ISLAND, FL 32953 No data

Documents

Name Date
Voluntary Dissolution 2010-04-26
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-13
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-03
ANNUAL REPORT 2001-01-26

Date of last update: 05 Feb 2025

Sources: Florida Department of State