Search icon

FIRST BAPTIST CHURCH OF RIDGE MANOR,FLORIDA, INC

Company Details

Entity Name: FIRST BAPTIST CHURCH OF RIDGE MANOR,FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Sep 1979 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jul 2015 (10 years ago)
Document Number: 748987
FEI/EIN Number 59-2348873
Address: 34132 RIDGE MANOR BLVD, RIDGE MANOR, FL 33523
Mail Address: 34132 RIDGE MANOR BLVD, RIDGE MANOR, FL 33523
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
LOPARDO, JANET Agent 34132 RIDGE MANOR BLVD, RIDGE MANOR, FL 33523

Trustee

Name Role Address
LOPARDO, JANET Trustee 34812 Hibiscus Dr., Ridge Manor, FL 33523
Warnock, Judy Trustee 6007 Fairway Dr., Ridge Manor, FL 33523
Lopardo, Alfred Trustee 34812 Hibiscus Dr., Ridge Manor, FL 33523
Braun, DeWayne Trustee 10346 Bay St NE, St Pete, FL 33716
Terry, Irene Trustee 8434 Table Rock, Webster, FL 33597

Treasurer

Name Role Address
LOPARDO, JANET Treasurer 34812 Hibiscus Dr., Ridge Manor, FL 33523

Secretary

Name Role Address
Warnock, Judy Secretary 6007 Fairway Dr., Ridge Manor, FL 33523

Deacon

Name Role Address
Lopardo, Alfred Deacon 34812 Hibiscus Dr., Ridge Manor, FL 33523
Braun, DeWayne Deacon 10346 Bay St NE, St Pete, FL 33716

Asst. Treasurer

Name Role Address
Terry, Irene Asst. Treasurer 8434 Table Rock, Webster, FL 33597

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-03-28 34132 RIDGE MANOR BLVD, RIDGE MANOR, FL 33523 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 34132 RIDGE MANOR BLVD, RIDGE MANOR, FL 33523 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 34132 RIDGE MANOR BLVD, RIDGE MANOR, FL 33523 No data
AMENDMENT 2015-07-29 No data No data
REGISTERED AGENT NAME CHANGED 2015-07-29 LOPARDO, JANET No data
REINSTATEMENT 2012-06-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 1993-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-28
Amendment 2015-07-29

Date of last update: 05 Feb 2025

Sources: Florida Department of State