Search icon

SOUTHERN BAPTIST ASSOCIATION OF CHRISTIAN SCHOOLS, INC.

Company Details

Entity Name: SOUTHERN BAPTIST ASSOCIATION OF CHRISTIAN SCHOOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 06 Mar 2003 (22 years ago)
Document Number: F03000001136
FEI/EIN Number 621583217
Address: 9215 103rd Ct, Vero Beach, FL, 32967, US
Mail Address: 9215 103rd Ct, Vero Beach, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: TENNESSEE

Agent

Name Role Address
SCOTT WESLEY Agent 2873 SW 183 AVE, MIRAMAR, FL, 33029

Secretary

Name Role Address
Scott Wesley L Secretary 2873 SW 183 Ave, Miramar, FL, 33029

Officer

Name Role Address
Taylor Larry Dr. Officer 6801 W. Park Boulevard, Plano, TX, 75093
Gilliam Chuck L Officer 2400 Highway 24 North, McDonough, GA, 30253

Vice President

Name Role Address
Mayes Don Dr. Vice President 5750 Parkview Church Road, Baton Rouge, LA, 70816

President

Name Role Address
Sherrill Sonny L President 7300 Perry Creek Road, Raleigh, NC, 27616

Treasurer

Name Role Address
Hardee Richard Treasurer 800 Phillips Avenue, High Point, NC, 27262

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000109086 NATIONAL ALLIANCE OF CHRISTIAN SCHOOLS ACTIVE 2019-10-07 2029-12-31 No data 9215 103RD CT, VERO BEACH, FL, 32967
G19000077756 NATIONAL ASSOCIATION OF CHRISTIAN SCHOOLS EXPIRED 2019-07-18 2024-12-31 No data 14359 MIRAMAR PKWY, SUITE 333, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 9215 103rd Ct, Vero Beach, FL 32967 No data
CHANGE OF PRINCIPAL ADDRESS 2024-06-25 9215 103rd Ct, Vero Beach, FL 32967 No data
CHANGE OF MAILING ADDRESS 2024-06-25 9215 103rd Ct, Vero Beach, FL 32967 No data
REGISTERED AGENT NAME CHANGED 2016-08-04 SCOTT, WESLEY No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-04 2873 SW 183 AVE, MIRAMAR, FL 33029 No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-19
Reg. Agent Change 2016-08-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State