Search icon

SPRING HILL BAPTIST CHURCH OF SPRING HILL, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SPRING HILL BAPTIST CHURCH OF SPRING HILL, FLORIDA, 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: 31 Jul 1979 (46 years ago)
Document Number: 748290
FEI/EIN Number 592340572

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

Address: SPRING HILL BAPTIST CHURCH OF SP. HILL, 3140 MARINER BLVD, SPRING HILL, FL, 34609
Mail Address: SPRING HILL BAPTIST CHURCH OF SP. HILL, 3140 MARINER BLVD, SPRING HILL, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRISON PEGGY L Agent 14606 CORONADO DR, SPRING HILL, FL, 34609
Jefferys Jeremy D Trustee 8282 Grove Road, Brooksville, FL, 34613
Willis Michael A Acad 5763 Greystone Dr, SPRING HILL, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000141951 SPRING HILL CHRISTIAN ACADEMY ACTIVE 2024-11-20 2029-12-31 - 3140 MARINER BLVD, SPRING HILL, FL, 34609
G19000074492 SPRING HILL CHRISTIAN ACADEMY WEST ACTIVE 2019-07-08 2029-12-31 - 9600 CENTURY DRIVE, SPRING HILL, FL, 34608
G17000105032 SPRING HILL CHRISTIAN ACADEMY EXPIRED 2017-09-21 2022-12-31 - 3140 MARINER BOULEVARD, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-10-15 HARRISON, PEGGY L -
REGISTERED AGENT ADDRESS CHANGED 2007-10-15 14606 CORONADO DR, SPRING HILL, FL 34609 -
CHANGE OF PRINCIPAL ADDRESS 2000-09-01 SPRING HILL BAPTIST CHURCH OF SP. HILL, 3140 MARINER BLVD, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2000-09-01 SPRING HILL BAPTIST CHURCH OF SP. HILL, 3140 MARINER BLVD, SPRING HILL, FL 34609 -

Documents

Name Date
ANNUAL REPORT 2024-07-19
ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2022-01-07
AMENDED ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-30
AMENDED ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-07-01

Date of last update: 01 May 2025

Sources: Florida Department of State