Search icon

WILLOW OAK BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: WILLOW OAK BAPTIST CHURCH, 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: 09 Mar 1981 (44 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 Mar 2016 (9 years ago)
Document Number: 756690
FEI/EIN Number 592369638

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

Address: 3390 WILLOW OAK RD, 3390 WILLOW OAK RD, MULBERRY, FL, 33860
Mail Address: P.O. Box 466, MULBERRY, FL, 33860-0466, US
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SISTRUNK LINDA J Director 501 East Keysville Road, Plant City, FL, 33567
Browning Jim Director 8706 N. Carey Road, Lithia, FL, 33547
COULTER WENDY Director 6408 Bristol Oaks Drive, Lakeland, FL, 33811
WHIDDEN KELLY Director 501 East Keysville Road, Plant City, FL, 33567
WELLS, CARL M. President 4300 TURNER ROAD, MULBERRY, FL, 33860
WELLS, CARL M. Director 4300 TURNER ROAD, MULBERRY, FL, 33860
PARRISH, JACK JR. Director 5947 SOUTHWIND DR, MULBERRY, FL, 33860
JACK H. PARRISH, JR. Agent 5947 SOUTHWIND DR, MULBERRY, FL, 33860

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 5947 SOUTHWIND DR, MULBERRY, FL 33860 -
AMENDED AND RESTATEDARTICLES 2016-03-03 - -
REGISTERED AGENT NAME CHANGED 2016-03-03 JACK H. PARRISH, JR. -
REINSTATEMENT 2016-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-04-28 3390 WILLOW OAK RD, 3390 WILLOW OAK RD, MULBERRY, FL 33860 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-18 3390 WILLOW OAK RD, 3390 WILLOW OAK RD, MULBERRY, FL 33860 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-13
Amended and Restated Articles 2016-03-03
REINSTATEMENT 2016-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State