Search icon

NORTHSIDE BAPTIST CHURCH OF BRADFORD COUNTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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