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 |
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 |
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. | - |
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