Search icon

LAKE CARROLL BAPTIST HOLDING CO., INC.

Company Details

Entity Name: LAKE CARROLL BAPTIST HOLDING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Oct 1980 (44 years ago)
Document Number: 754742
FEI/EIN Number 59-0830744
Address: 12012 N. ROME AVE., TAMPA, FL 33612
Mail Address: 10002 N 56th St, Temple Terrace, FL 33617
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Botts, Donald Agent 118 Glen Ridge Ave, Temple Terrace, FL 33617

Trustee

Name Role Address
Buckley, Bill Trustee 9237 Kingsridge Dr, Tampa, FL 33637
Terry, Paul Trustee 6317 S Queensway Dr, Temple Terrace, FL 33617
Azzarelli, Bart Trustee 15856 Sanctuary Dr, Tampa, FL 33647
Stock, Jim, Dr. Trustee 18214 Fox Trace Ct, Lutz, FL 33549

President

Name Role Address
Buckley, Bill President 9237 Kingsridge Dr, Tampa, FL 33637

Secretary

Name Role Address
Terry, Paul Secretary 6317 S Queensway Dr, Temple Terrace, FL 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000078831 MISSION HILL CHURCH AT LAKE CARROLL ACTIVE 2024-06-28 2029-12-31 No data 10002 N 56TH ST, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-14 12012 N. ROME AVE., TAMPA, FL 33612 No data
REGISTERED AGENT NAME CHANGED 2023-02-21 Botts, Donald No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 118 Glen Ridge Ave, Temple Terrace, FL 33617 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-14 12012 N. ROME AVE., TAMPA, FL 33612 No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-21
AMENDED ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State