Search icon

FIRST BAPTIST CHURCH OF HERNANDO, INC.

Company Details

Entity Name: FIRST BAPTIST CHURCH OF HERNANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Oct 1979 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jul 2007 (18 years ago)
Document Number: 749211
FEI/EIN Number 59-1026806
Address: 3790 E. PARSON'S POINT RD., HERNANDO, FL 34442
Mail Address: 3790 E. PARSON'S POINT RD., P.O. BOX 433, HERNANDO, FL 34441
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
Dendy, Joel, Pastor Agent 5965 N. Lecanto Highway, Beverly Hills, FL 34465

President

Name Role Address
Hunt, Elaine President 3610 East Flint Lane, Inverness, FL 34453

Vice President

Name Role Address
Atkinson, John Vice President 512 West Liberty Street, Hernando, FL 34442
Patneaude, Roy Vice President 550 North Independence Highway lot 19, Inverness, FL, USA, Hernando, FL 34442

Director

Name Role Address
Jones, Marjorie R Director 1944 E Virts Ct, HERNANDO, FL 34442

Trustee

Name Role Address
Stubbs, Roy Trustee 4313 East Mississippi Lane, Hernando, FL 34442
Horner, Robert Trustee 550 N Independence, #89, Inverness, FL 34453
Wade, Neal Trustee 1662 East Knollwood Lane, Hernando, FL 34442

Chairman

Name Role Address
Wade, Myra Chairman 1662 E Knollwood, HERNANDO, FL 34442

Other

Name Role Address
Little-LeBeau, Robin Other 6570 N. Cherrytree Terrace, Hernando, FL 34442
Claar, Marlene Other 3686 East Eagle Cove, Hernando, FL 34441

Pastor

Name Role Address
Dendy, Joel Pastor 5965 N. Lecanto Highway, Beverly Hills, FL 34465

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 Dendy, Joel, Pastor No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 5965 N. Lecanto Highway, Beverly Hills, FL 34465 No data
CHANGE OF MAILING ADDRESS 2013-04-28 3790 E. PARSON'S POINT RD., HERNANDO, FL 34442 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 3790 E. PARSON'S POINT RD., HERNANDO, FL 34442 No data
AMENDMENT 2007-07-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State