Search icon

WESTSIDE BAPTIST CHURCH OF DE FUNIAK SPRINGS, INC. - Florida Company Profile

Company Details

Entity Name: WESTSIDE BAPTIST CHURCH OF DE FUNIAK SPRINGS, 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: 29 Nov 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 May 2015 (10 years ago)
Document Number: N00000007901
FEI/EIN Number 592265393

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

Address: 295 HWY. 331 NORTH, DEFUNIAK SPRINGS, FL, 32433
Mail Address: P.O. BOX 276, DEFUNIAK SPRINGS, FL, 32439, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON WILLIAM R President 1473 KINGS LAKE RD, DEFUNIAK SPRINGS, FL, 32433
Shore Mary Treasurer 241 Scarlatti Circle, DEFUNIAK SPRINGS, FL, 32433
Callahan STEPHANIE L Assistant Treasurer 45 Tall Pines Blvd, DEFUNIAK SPRINGS, FL, 32433
PORTER STEPHEN Assistant Treasurer 244 Nina Street, DEFUNIAK SPRINGS, FL, 32433
NELSON WILLIAM P Agent 1473 KINGS LAKE RD., DEFUNIAK SPRINGS, FL, 32433
Roberts TRACY M Secretary 115 WEST PICASSO, DEFUNIAK SPRINGS, FL, 32433

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-12 NELSON, WILLIAM PASTOR -
REINSTATEMENT 2015-05-26 - -
CHANGE OF MAILING ADDRESS 2015-05-26 295 HWY. 331 NORTH, DEFUNIAK SPRINGS, FL 32433 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2004-01-08 1473 KINGS LAKE RD., DEFUNIAK SPRINGS, FL 32433 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-01
REINSTATEMENT 2015-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State