Search icon

FIRST BAPTIST CHURCH - LAKE GARFIELD, INC. - Florida Company Profile

Company Details

Entity Name: FIRST BAPTIST CHURCH - LAKE GARFIELD, 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: 20 Jun 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2017 (7 years ago)
Document Number: 769028
FEI/EIN Number 592388465

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

Address: 1170 EIGHTY FOOT ROAD, BARTOW, FL, 33830
Mail Address: 1170 EIGHTY FOOT ROAD, BARTOW, FL, 33830
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBER JUSTIN President 6390 LAKE HENDRY ROAD, FORT MEADE, FL, 33841
GANDY IMOGENE Treasurer 3822 CONNERSVILLE ROAD, BARTOW, FL, 33830
BARBER CRYSTAL Treasurer 6390 LAKE HENDRY ROAD, FORT MEADE, FL, 33841
DeMOUTH SCOTT Trustee 923 S HANKIN ROAD, BARTOW, FL, 33830
WATSON BENNY ASr. Trustee 1810 EMERSON AVE, Bartow, FL, 33830
HALL TINA Trustee 3689 WELLINGTON PLACE, Bartow, FL, 33830
WILSON DONALD H Agent BOSWELL & DUNLAP, LLP, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-12-08 WILSON, DONALD HJR -
REINSTATEMENT 2017-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
PENDING REINSTATEMENT 2012-10-04 - -
REINSTATEMENT 2012-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 1170 EIGHTY FOOT ROAD, BARTOW, FL 33830 -
CHANGE OF MAILING ADDRESS 2004-04-27 1170 EIGHTY FOOT ROAD, BARTOW, FL 33830 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-27 BOSWELL & DUNLAP, LLP, 245 SOUTH CENTRAL AVE, BARTOW, FL 33830 -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-08
REINSTATEMENT 2017-12-08
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State