Entity Name: | NORTHSIDE BAPTIST CHURCH OF BRADFORD COUNTY, 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: | 16 Feb 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Apr 1994 (31 years ago) |
Document Number: | N01471 |
FEI/EIN Number |
592510799
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7415 NW CR 225, STARKE, FL, 32091, US |
Mail Address: | 7415 NW CR 225, STARKE, FL, 32091, US |
ZIP code: | 32091 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Henry Peter | Treasurer | 7415 NW CR 225, STARKE, FL, 32091 |
Haas Dale | Trustee | 7415 NW CR 225, STARKE, FL, 32091 |
Duncan Jimmy | Trustee | 7415 NW CR 225, STARKE, FL, 32091 |
Henry Peter | Agent | 7415 NW CR 225, Starke, FL, 32091 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000099386 | NORTHSIDE CHRISTIAN ACADEMY PRESCHOOL | ACTIVE | 2022-08-22 | 2027-12-31 | - | 7415 NW COUNTY RD 225, STARKE, FL, 32091 |
G16000103373 | NORTHSIDE CHRISTIAN ACADEMY | ACTIVE | 2016-09-21 | 2026-12-31 | - | 7415 NW CR 225, STARKE, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-16 | 7415 NW CR 225, Starke, FL 32091 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-02 | Henry, Peter | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-02 | 7415 NW CR 225, STARKE, FL 32091 | - |
CHANGE OF MAILING ADDRESS | 2010-02-02 | 7415 NW CR 225, STARKE, FL 32091 | - |
REINSTATEMENT | 1994-04-15 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-05-25 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State