Entity Name: | CHARITY BAPTIST CHURCH, 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: | 02 Mar 1984 (41 years ago) |
Document Number: | N01754 |
FEI/EIN Number |
38-3872178
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3825 MORRIS BRIDGE ROAD, ZEPHYRHILLS, FL, 33543-5031 |
Mail Address: | P.O. Box 3129, ZEPHYRHILLS, FL, 33541, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Davis Alvin | President | 1746 Ranchette Rd, Zephyrhills, FL, 33543 |
Christopher Chris VD | Vice President | 30953 Iverson Dr., Wesley Chapel, FL, 33543 |
Christopher Chris VD | Director | 30953 Iverson Dr., Wesley Chapel, FL, 33543 |
Burnett Barbara L | Secretary | 34924 Carl Avenue, Zephyrhills, FL, 33541 |
Burnett Barbara L | Treasurer | 34924 Carl Avenue, Zephyrhills, FL, 33541 |
Burnett Barbara L | Director | 34924 Carl Avenue, Zephyrhills, FL, 33541 |
Ross Amanda | Treasurer | 19046 Bruce B. Downs Blvd.,, Tampa, FL, 33647 |
Davis Alvin | Director | 1746 Ranchette Rd, Zephyrhills, FL, 33543 |
Burnett Barbara LSecreta | Agent | 3825 MORRIS BRIDGE ROAD, ZEPHYRHILLS, FL, 335435031 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-12 | 3825 MORRIS BRIDGE ROAD, ZEPHYRHILLS, FL 33543-5031 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-08 | Burnett, Barbara L, Secretary | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-08 | 3825 MORRIS BRIDGE ROAD, ZEPHYRHILLS, FL 33543-5031 | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-03-22 | 3825 MORRIS BRIDGE ROAD, ZEPHYRHILLS, FL 33543-5031 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State