Search icon

FIRST BAPTIST CHURCH OCHLOCKONEE BAY, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FIRST BAPTIST CHURCH OCHLOCKONEE BAY, 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: 28 Sep 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Oct 2010 (15 years ago)
Document Number: 749117
FEI/EIN Number 592351495

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

Address: 366 COASTAL HWY, PANACEA, FL, 32346, US
Mail Address: P O BOX 444, PANACEA, FL, 32346, US
ZIP code: 32346
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSEY KELLIE Director P.O. BOX 251, SOPCHOPPY, FL, 32358
WILSEY KELLIE Treasurer P.O. BOX 251, SOPCHOPPY, FL, 32358
NISWANDER PHIL Director 70 TWEEDIES PLACE, CRAWFORDVILLE, FL, 32327
RUDD MALCOLM S Director 26 CAGER CT., CRAWFORDVILLE, FL, 32327
CHUNN JAMES D Director P.O. BOX 71, crawfordville, FL, 32326
CHUNN JAMES D President P.O. BOX 71, crawfordville, FL, 32326
Love Jamie Director 102 Wildwood Dr, Crawfordville, FL, 32327
WILSEY KELLIE Agent 7 BEASLEY RD, SOPCHOPPY, FL, 32358

Events

Event Type Filed Date Value Description
AMENDMENT 2010-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-23 366 COASTAL HWY, PANACEA, FL 32346 -
REGISTERED AGENT NAME CHANGED 2008-03-31 WILSEY, KELLIE -
REGISTERED AGENT ADDRESS CHANGED 2008-03-31 7 BEASLEY RD, SOPCHOPPY, FL 32358 -
CHANGE OF MAILING ADDRESS 1998-03-06 366 COASTAL HWY, PANACEA, FL 32346 -
NAME CHANGE AMENDMENT 1988-04-27 FIRST BAPTIST CHURCH OCHLOCKONEE BAY, FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State