Entity Name: | LAKE WHIPPOORWILL BAPTIST CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 May 1980 (45 years ago) |
Date of dissolution: | 12 Jul 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Jul 2021 (4 years ago) |
Document Number: | 752477 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12525 NARCOOSSEE RD, ORLANDO, FL, 32832, US |
Mail Address: | P. O. Box 720335, Orlando, FL, 32872, US |
ZIP code: | 32832 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEONARD TOM | Secretary | 5901 Jack Brack Road, ST. CLOUD, FL, 34771 |
LEONARD TOM | Director | 5901 Jack Brack Road, ST. CLOUD, FL, 34771 |
Baird Patsy | Director | 11257 Tindall Rd, Orlando, FL, 32832 |
BLACKMAN TERESA | Director | 2200 ABSHER ROAD, ST. CLOUD, FL, 34771 |
Burroughs Gregory | Agent | 10522 Kirby Smith Road, ORLANDO, FL, 32832 |
Baird Patsy | Treasurer | 11257 Tindall Rd, Orlando, FL, 32832 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-07-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-11 | 10522 Kirby Smith Road, ORLANDO, FL 32832 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-11 | Burroughs, Gregory | - |
REINSTATEMENT | 2016-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2013-01-25 | 12525 NARCOOSSEE RD, ORLANDO, FL 32832 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-07-06 | 12525 NARCOOSSEE RD, ORLANDO, FL 32832 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2021-07-12 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-09 |
REINSTATEMENT | 2016-09-30 |
ANNUAL REPORT | 2015-02-09 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-01-25 |
Date of last update: 03 May 2025
Sources: Florida Department of State