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 |
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 |
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 |
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 | - | - |
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