Search icon

WELAKA BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: WELAKA BAPTIST CHURCH, 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: 24 Jan 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: 745693
FEI/EIN Number 593222414

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

Address: 670 3RD AVENUE, WELAKA, FL, 32193
Mail Address: PO BOX 100, WELAKA, FL, 32193
ZIP code: 32193
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSH DEBORRAH L Treasurer 112 Thomas Road, Crescent City, FL, 32112
RUSH DEBORRAH L Secretary 112 Thomas Road, Crescent City, FL, 32112
johnson ken Past 239 east buffalo loft rd., satsuma, FL, 32189
FORTSON LARRY F Trustee 112 Thomas Road, Crescent City, FL, 32112
FORTSON LARRY F Deac 112 Thomas Road, Crescent City, FL, 32112
fortson larry f Agent 112 Thomas Road, Crescent City, FL, 32112

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 112 Thomas Road, Crescent City, FL 32112 -
REGISTERED AGENT NAME CHANGED 2020-10-05 fortson, larry f -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
PENDING REINSTATEMENT 2014-06-09 - -
REINSTATEMENT 2014-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-07 670 3RD AVENUE, WELAKA, FL 32193 -
CHANGE OF MAILING ADDRESS 1996-08-07 670 3RD AVENUE, WELAKA, FL 32193 -
NAME CHANGE AMENDMENT 1995-02-20 WELAKA BAPTIST CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State