Entity Name: | SUNSHINE BAPTIST FELLOWSHIP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 25 Oct 2001 (23 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 07 Jul 2004 (21 years ago) |
Document Number: | N01000007643 |
FEI/EIN Number | 651093335 |
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 |
Name | Role | Address |
---|---|---|
Lippincott Lester LIII | Agent | SBF c/o SRBC, Mulberry, FL, 33860 |
Name | Role | Address |
---|---|---|
Lippincott Lester LIII | Treasurer | SBF c/o SRBC, Mulberry, FL, 33860 |
Name | Role | Address |
---|---|---|
Simpson Stephen | Vice Chairman | Po Box 866, Eagle Lake, FL, 33839 |
Name | Role | Address |
---|---|---|
Collins Gary | Secretary | 3348 Easy Street, Port Charlotte, FL, 33952 |
Name | Role | Address |
---|---|---|
Prinzing George III | Chairman | 32912 Rambling Oaks CT, Leesburg, FL, 34748 |
Name | Role | Address |
---|---|---|
Banks Michael | Director | 13537 Admiral CT, Fort Myers, FL, 33912 |
Clay Charles L | Director | Faith Baptist Church, Ocala, FL, 34472 |
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 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-20 | SBF c/o SRBC, P.O. Box 1054, 3820 Shepherd Road, Mulberry, FL 33860 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-20 | Lippincott, Lester L, III | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-20 | SBF c/o SRBC, P.O. Box 1054, 3820 Shepherd Road, Mulberry, FL 33860 | No data |
AMENDMENT AND NAME CHANGE | 2004-07-07 | SUNSHINE BAPTIST FELLOWSHIP, INC. | No data |
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 Feb 2025
Sources: Florida Department of State