Entity Name: | CORKSCREW BAPTIST CHURCH INCORPORATED |
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: | 10 Dec 1980 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 1985 (39 years ago) |
Document Number: | 755483 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22022 IMMOKALEE ROAD, NAPLES, FL, 34120, US |
Mail Address: | 22022 IMMOKALEE ROAD, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUMMERALLS CURTIS | Vice President | 4821 42ND ST, NAPLES, FL, 34120 |
SUMMERALLS CURTIS | Director | 4821 42ND ST, NAPLES, FL, 34120 |
KLINE BOBBY R | Agent | 22022 IMMOKALEE ROAD, NAPLES, FL, 34120 |
KLINE, BOBBY REV. | President | 22022 IMMOKALEE RD, NAPLES, FL, 34120 |
SUMMERALLS, MARYLOU | Director | 3302 CARSON ROAD, IMMOKALEE, FL |
KLINE, BOBBY REV. | Director | 22022 IMMOKALEE RD, NAPLES, FL, 34120 |
SUMMERALLS, MARYLOU | Secretary | 3302 CARSON ROAD, IMMOKALEE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 1998-03-06 | 22022 IMMOKALEE ROAD, NAPLES, FL 34120 | - |
CHANGE OF MAILING ADDRESS | 1998-03-06 | 22022 IMMOKALEE ROAD, NAPLES, FL 34120 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-03-06 | 22022 IMMOKALEE ROAD, NAPLES, FL 34120 | - |
REGISTERED AGENT NAME CHANGED | 1995-04-12 | KLINE, BOBBY R | - |
REINSTATEMENT | 1985-12-05 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State