Entity Name: | BLACK CREEK BAPTIST ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 29 Oct 1981 (43 years ago) |
Document Number: | 758217 |
FEI/EIN Number | 59-1995366 |
Address: | PO 1120, Middleburg, FL 32050 |
Mail Address: | PO Box 1120, Middleburg, FL 32050 |
ZIP code: | 32050 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gilmore, John W, II | Agent | PO 1120, Middleburg, FL 32050 |
Name | Role | Address |
---|---|---|
Chesser, Warren | Vice Moderator | PO 1120, Middleburg, FL 32050 |
Name | Role | Address |
---|---|---|
Vanslooten, Scott | Treasurer | PO 1120, Middleburg, FL 32050 |
Name | Role | Address |
---|---|---|
Ball, Robert | Moderator | PO 1120, Middleburg, FL 32050 |
Name | Role | Address |
---|---|---|
Gilmore, John | Clerk | PO 1120, Middleburg, FL 32050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-17 | PO 1120, Middleburg, FL 32050 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-17 | PO 1120, Middleburg, FL 32050 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-17 | PO 1120, Middleburg, FL 32050 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-03 | Gilmore, John W, II | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-05-22 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2019-05-13 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State