Search icon

FIRST BAPTIST CHURCH CITRUS PARK, INC. - Florida Company Profile

Company Details

Entity Name: FIRST BAPTIST CHURCH CITRUS PARK, 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: 02 Mar 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2021 (3 years ago)
Document Number: 767247
FEI/EIN Number 591268217

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

Address: 7705 Gunn Highway, Tampa, FL, 33625, US
Mail Address: 13553 State Road 54, #316, Odessa, FL, 33556, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McGee Richard Past 2641 Garden Plum Pl., Odessa, FL, 33556
Ferguson David Past 3129 Living Coral Dr., Odessa, FL, 33556
Mercy Ferguson Othe 3129 Living Coral Dr., Odessa, FL, 33556
Ferguson David Agent 3129 Living Coral Dr, Odessa, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000021270 CITRUS PARK MINISTRIES ACTIVE 2023-02-14 2028-12-31 - 13553 STATE ROAD 54, #316, ODESSA, FL, 33556
G17000089708 CITRUS PARK MINISTRIES EXPIRED 2017-08-15 2022-12-31 - 7705 GUNN HIGHWAY, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-27 Ferguson , David -
REGISTERED AGENT ADDRESS CHANGED 2023-06-27 3129 Living Coral Dr, Odessa, FL 33556 -
CHANGE OF MAILING ADDRESS 2023-03-29 7705 Gunn Highway, Tampa, FL 33625 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 7705 Gunn Highway, Tampa, FL 33625 -
REINSTATEMENT 2021-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-10-26 - -
AMENDMENT 2020-09-21 - -
AMENDMENT 2019-11-21 - -
AMENDMENT 2016-06-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-16
AMENDED ANNUAL REPORT 2023-06-27
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-05
REINSTATEMENT 2021-11-08
Amendment 2020-10-26
Amendment 2020-09-21
ANNUAL REPORT 2020-02-11
Amendment 2019-11-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State