Entity Name: | BEULAH BAPTIST CHURCH OF FRUITLAND, 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: | 01 May 1979 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 May 2017 (8 years ago) |
Document Number: | 746991 |
FEI/EIN Number |
592340154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 106 BEULAH CHURCH RD, CRESCENT CITY, FL, 32112, US |
Mail Address: | P.O. Box 381, Georgetown, FL, 32139, US |
ZIP code: | 32112 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILLETTE LINDA A | CC | 108 OLD MAIL ROUTE ROAD, CRESCENT CITY, FL, 32112 |
Melzer Robert | Deac | 111 Fern Lane, CRESCENT CITY, FL, 32112 |
Delaney Dorothy | Treasurer | 181 Whispering Pines Rd., Georgetown, FL, 32139 |
Riley Ralph | Deac | 113 Florida Ln., Crescent City, FL, 32112 |
LeBlanc Rick | Deac | 231 Spec Lane, Crescent City, FL, 32112 |
Carroll Joseph A | Deac | 119 Virginia St., Crescent City, FL, 32112 |
GILLETTE LINDA A | Agent | 108 OLD MAIL ROUTE ROAD, CRESCENT CITY, FL, 32112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-27 | 106 BEULAH CHURCH RD, CRESCENT CITY, FL 32112 | - |
AMENDMENT | 2017-05-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-01-26 | GILLETTE, LINDA A | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-26 | 108 OLD MAIL ROUTE ROAD, CRESCENT CITY, FL 32112 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-08-22 | 106 BEULAH CHURCH RD, CRESCENT CITY, FL 32112 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-01-31 |
Amendment | 2017-05-02 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State