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 |
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 |
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 | - | - |
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