Search icon

FIRST BAPTIST CHURCH OF DUNDEE, INC. - Florida Company Profile

Company Details

Entity Name: FIRST BAPTIST CHURCH OF DUNDEE, 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 Nov 1982 (42 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: 765693
FEI/EIN Number 593154860

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

Address: CORNER OF CENTER STREET AND LAKE STREET, DUNDEE, FL, 33838
Mail Address: CORNER OF CENTER STREET AND LAKE STREET, 204 Center Street, DUNDEE, FL, 33838, US
ZIP code: 33838
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Parker Bill Trustee 188 Blue Heron Blvd., Haines City, FL, 33844
Bishop Bobby Deac 1139 Shady Cove, HAINES CITY, FL, 33844
Melson Faye Secretary 116 Quailwood Drive, Winter Haven, FL, 33880
Disney Michael B Past 1033 Tequesta Trl, Lake Wales, FL, 33898
Disney Michael Agent 1033 Tequesta Trl, Lake Wales, FL, 33898

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000049844 WEE CARE DAY CARE AT THE BAPTIST TEMPLE EXPIRED 2017-05-05 2022-12-31 - 206 CENTER STREET, P. O. BOX 937, DUNDEE, FL, 33838

Events

Event Type Filed Date Value Description
AMENDMENT 2021-12-13 - -
AMENDMENT AND NAME CHANGE 2021-12-13 FIRST BAPTIST CHURCH OF DUNDEE, INC. -
CHANGE OF MAILING ADDRESS 2021-02-22 CORNER OF CENTER STREET AND LAKE STREET, DUNDEE, FL 33838 -
REGISTERED AGENT NAME CHANGED 2021-02-22 Disney, Michael -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 1033 Tequesta Trl, Lake Wales, FL 33898 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-03 CORNER OF CENTER STREET AND LAKE STREET, DUNDEE, FL 33838 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-04-05
Amendment 2021-12-13
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State