Search icon

SUNSHINE BAPTIST FELLOWSHIP, INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE BAPTIST FELLOWSHIP, 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: 25 Oct 2001 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Jul 2004 (21 years ago)
Document Number: N01000007643
FEI/EIN Number 651093335

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

Address: SBF c/o SRBC, P.O. Box 1054, Mulberry, FL, 33860, US
Mail Address: SBF c/o SRBC, P.O. Box 1054, Mulberry, FL, 33860, US
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simpson Stephen Vice Chairman Po Box 866, Eagle Lake, FL, 33839
Collins Gary Secretary 3348 Easy Street, Port Charlotte, FL, 33952
Prinzing George III Chairman 32912 Rambling Oaks CT, Leesburg, FL, 34748
Banks Michael Director 13537 Admiral CT, Fort Myers, FL, 33912
Clay Charles L Director Faith Baptist Church, Ocala, FL, 34472
Lippincott Lester LIII Agent SBF c/o SRBC, Mulberry, FL, 33860
Lippincott Lester LIII Treasurer SBF c/o SRBC, Mulberry, FL, 33860

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 SBF c/o SRBC, P.O. Box 1054, 3820 Shepherd Road, Mulberry, FL 33860 -
CHANGE OF MAILING ADDRESS 2024-03-20 SBF c/o SRBC, P.O. Box 1054, 3820 Shepherd Road, Mulberry, FL 33860 -
REGISTERED AGENT NAME CHANGED 2024-03-20 Lippincott, Lester L, III -
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 SBF c/o SRBC, P.O. Box 1054, 3820 Shepherd Road, Mulberry, FL 33860 -
AMENDMENT AND NAME CHANGE 2004-07-07 SUNSHINE BAPTIST FELLOWSHIP, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-07-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State