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 |
Name | Role | Address |
---|---|---|
MCDARIS ZEB JDr. | Agent | 7854 W. DUNNELLON RD, DUNNELLON, FL, 34433 |
Name | Role | Address |
---|---|---|
MCDARIS VALERIE | Treasurer | 7854 W. DUNNELLON RD, DUNNELLON, FL, 34433 |
Name | Role | Address |
---|---|---|
GREENWAY SHERRY | Trustee | 7854 W. DUNNELLON RD, DUNNELLON, FL, 34433 |
UNDERWOOD GRADY | Trustee | 7854 W. DUNNELLON RD, DUNNELLON, FL, 34433 |
Name | Role | Address |
---|---|---|
VICTORIA WANNER | Secretary | 7854 W. DUNNELLON RD, DUNNELLON, FL, 34433 |
Name | Role | Address |
---|---|---|
MCDARIS ZEB J | President | 7854 W. DUNNELLON RD, DUNNELLON, FL, 34433 |
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 |
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 |
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