Search icon

FIRST BAPTIST CHURCH OF CROOM-A-COOCHIE, INC. - Florida Company Profile

Company Details

Entity Name: FIRST BAPTIST CHURCH OF CROOM-A-COOCHIE, 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: 08 May 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 1984 (41 years ago)
Document Number: 747093
FEI/EIN Number 591581268

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

Address: 10926 U.S. HWY 301, Webster, FL, 33597, US
Mail Address: 10926 U.S. HWY 301, Webster, FL, 33597, US
ZIP code: 33597
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Redman Tim Treasurer 38944 Sparkman Rd., Dade City, FL, 33525
Redman Tim Director 38944 Sparkman Rd., Dade City, FL, 33525
Chuck Roberson Director 3323 C.R. 418, Lake Panasoffee, FL, 33538
Nichol Jean Secretary 11912 S. Rural Terrace, Floral City, FL, 34436
WALLACE RAYMOND T Director 11843 CR 727, WEBSTER, FL, 33597
NICHOL RICHARD R Treasurer 11912 S. RURAL TERRACE, FLORAL CITY, FL, 34436
WALLACE RAYMOND T Agent 11843 COUNTY ROAD 727, WEBSTER, FL, 33597
Chuck Roberson Treasurer 3323 C.R. 418, Lake Panasoffee, FL, 33538

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 10926 U.S. HWY 301, Webster, FL 33597 -
CHANGE OF MAILING ADDRESS 2023-01-20 10926 U.S. HWY 301, Webster, FL 33597 -
REGISTERED AGENT NAME CHANGED 2010-01-07 WALLACE, RAYMOND T -
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 11843 COUNTY ROAD 727, WEBSTER, FL 33597 -
REINSTATEMENT 1984-03-15 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State