Entity Name: | COLLEGE ROAD BAPTIST CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 26 Sep 1983 (41 years ago) |
Document Number: | 770424 |
FEI/EIN Number | 59-2032528 |
Address: | 5010 SW COLLEGE RD, OCALA, FL 34474 |
Mail Address: | 5010 SW COLLEGE RD, OCALA, FL 34474 |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rountree, Jeffrey | Agent | 5010 SW College Rd, OCALA, FL 34474 |
Name | Role | Address |
---|---|---|
JINRIGHT, ED | Vice President | 440 NW 100 AVE, OCALA, FL 34482 |
Name | Role | Address |
---|---|---|
JINRIGHT, ED | Trustee | 440 NW 100 AVE, OCALA, FL 34482 |
JAMES-CLAYTON INC | Trustee | No data |
Whiteaker, Elaine | Trustee | 4160 SE 23 Terrace, Ocala, FL 34480 |
Name | Role | Address |
---|---|---|
Cotney, Alan, Jr. | President | 10377 SW 41st Ct, OCALA, FL 34476 |
Name | Role | Address |
---|---|---|
Cotney, Alan, Jr. | Pastor | 10377 SW 41st Ct, OCALA, FL 34476 |
Name | Role | Address |
---|---|---|
Kletter, Howard | Treasurer | 7779 SW 128th Road, Ocala, FL 34473 |
Name | Role | Address |
---|---|---|
Rountree, Jeffrey | Secretary | 3508 E Fort King St, OCALA, FL 34474 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000108482 | CUB SCOUT PACK 457 | EXPIRED | 2013-11-04 | 2018-12-31 | No data | 5010 SW COLLEGE RD, OCALA, FL, 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-21 | Rountree, Jeffrey | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-14 | 5010 SW College Rd, OCALA, FL 34474 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-04 | 5010 SW COLLEGE RD, OCALA, FL 34474 | No data |
CHANGE OF MAILING ADDRESS | 2009-02-04 | 5010 SW COLLEGE RD, OCALA, FL 34474 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State