Entity Name: | FIRST BAPTIST CHURCH OF EASTPOINT, 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: | 29 Jul 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2010 (14 years ago) |
Document Number: | 759369 |
FEI/EIN Number |
59-2990266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 447 AVE A, EASTPOINT, FL, 32328, US |
Mail Address: | P.O. Box 611, EASTPOINT, FL, 32328, US |
ZIP code: | 32328 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Radel Janice | Treasurer | 447 AVE A, EASTPOINT, FL, 32328 |
Crum Jean Dr. | Director | PO BOX 611, EASTPOINT, FL, 32328 |
PENDLETON DORIS | Director | 1199 BLUFF RD, APALACHICOLA, FL, 32320 |
CARROLL EVELYN L | Director | PO BOX 611, EASTPOINT, FL, 32328 |
Comerford Ralph | Director | PO BOX 611, EASTPOINT, FL, 32328 |
Radel Janice | Agent | 447 AVE A, EASTPOINT, FL, 32328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-11 | Radel, Janice | - |
CHANGE OF MAILING ADDRESS | 2024-02-11 | 447 AVE A, EASTPOINT, FL 32328 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-16 | 447 AVE A, EASTPOINT, FL 32328 | - |
REINSTATEMENT | 2010-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2003-04-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-29 | 447 AVE A, EASTPOINT, FL 32328 | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
REINSTATEMENT | 1983-11-28 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State