Entity Name: | NORTHSIDE BAPTIST CHURCH OF OKEECHOBEE, 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: | 25 May 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2021 (4 years ago) |
Document Number: | 768643 |
FEI/EIN Number |
592371535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 51 N.W. 98TH ST., OKEECHOBEE, FL, 34972, US |
Mail Address: | 51 N.W. 98TH ST., OKEECHOBEE, FL, 34972, US |
ZIP code: | 34972 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYLES JUDY M | Secretary | 51 N.W. 98TH ST., OKEECHOBEE, FL, 34972 |
HOUSER LARRY | Director | 51 N. W. 98TH STREET, OKEECHOBEE, FL, 34974 |
COKER JACK | Deac | 1750 HWY. 441 S.E., OKEECHOBEE, FL, 34974 |
ENTRY DANNY M | Treasurer | 51 N.W. 98TH ST., OKEECHOBEE, FL, 34972 |
Suggs Franklin D | Past | 51 N.W. 98TH STREET, OKEECHOBEE, FL, 34972 |
ENTRY DANNY M | Agent | 51 NW 98TH STREET, OKEECHOBEE, FL, 34972 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-12 | 51 NW 98TH STREET, OKEECHOBEE, FL 34972 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-12 | ENTRY, DANNY M | - |
CHANGE OF MAILING ADDRESS | 2017-03-20 | 51 N.W. 98TH ST., OKEECHOBEE, FL 34972 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-07 | 51 N.W. 98TH ST., OKEECHOBEE, FL 34972 | - |
REINSTATEMENT | 2011-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-02 |
REINSTATEMENT | 2021-10-05 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State