Search icon

FIRST BAPTIST CHURCH OF LAKE ROUSSEAU, INC.

Company Details

Entity Name: FIRST BAPTIST CHURCH OF LAKE ROUSSEAU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 19 Dec 2000 (24 years ago)
Date of dissolution: 27 Oct 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Oct 2022 (2 years ago)
Document Number: N00000008367
FEI/EIN Number 593673574
Address: 7854 W. DUNNELLON RD, DUNNELLON, FL, 34433
Mail Address: 7854 W. DUNNELLON RD, DUNNELLON, FL, 34433
ZIP code: 34433
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
MCDARIS ZEB JDr. Agent 7854 W. DUNNELLON RD, DUNNELLON, FL, 34433

Treasurer

Name Role Address
MCDARIS VALERIE Treasurer 7854 W. DUNNELLON RD, DUNNELLON, FL, 34433

Trustee

Name Role Address
GREENWAY SHERRY Trustee 7854 W. DUNNELLON RD, DUNNELLON, FL, 34433
UNDERWOOD GRADY Trustee 7854 W. DUNNELLON RD, DUNNELLON, FL, 34433

Secretary

Name Role Address
VICTORIA WANNER Secretary 7854 W. DUNNELLON RD, DUNNELLON, FL, 34433

President

Name Role Address
MCDARIS ZEB J President 7854 W. DUNNELLON RD, DUNNELLON, FL, 34433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000018793 NEW LIFE BAPTIST CHURCH ACTIVE 2020-02-11 2025-12-31 No data 7854 W DUNNELLON ROAD, DUNNELLON, FL, 34433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-27 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-16 MCDARIS, ZEB J, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 7854 W. DUNNELLON RD, DUNNELLON, FL 34433 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-16 7854 W. DUNNELLON RD, DUNNELLON, FL 34433 No data
CHANGE OF MAILING ADDRESS 2003-04-16 7854 W. DUNNELLON RD, DUNNELLON, FL 34433 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-27
AMENDED ANNUAL REPORT 2022-09-09
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State