Search icon

FIRST FREEWILL BAPTIST CHURCH OF GAINESVILLE, INC. - Florida Company Profile

Company Details

Entity Name: FIRST FREEWILL BAPTIST CHURCH OF GAINESVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Mar 1984 (41 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: N01888
FEI/EIN Number 592435920

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

Address: 2248 PALMVIEW CIRCLE WEST, AUBURNDALE, FL, 33823, US
Mail Address: 2248 PALMVIEW CIRCLE WEST, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTIAN JIM Director 1502 CAMBRIDGE DRIVE, COCOA, FL
CHRISTIAN JIM President 1502 CAMBRIDGE DRIVE, COCOA, FL
FLANNRGAN KEVIN Director 5410 HWY 99, BRATT, FL
FLANNRGAN KEVIN Vice President 5410 HWY 99, BRATT, FL
HUSSEY DONNIE Director 4504 MAGNOLIA ROAD, MARIANNA, FL
RODRIGUEZ JOSE Director 39 NW 87 AVE C-105, MIAMI, FL, 33172
COLINS, THOMAS A. Director 2248 PALMVIEW CIR WEST, AUBURNDALE, FL
COLINS, THOMAS A. Secretary 2248 PALMVIEW CIR WEST, AUBURNDALE, FL
COLINS, THOMAS A. Treasurer 2248 PALMVIEW CIR WEST, AUBURNDALE, FL
COLLINS, THOMAS A. Agent 2248 PALMVIEW CIRCLE WEST, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-02 2248 PALMVIEW CIRCLE WEST, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 1996-04-02 2248 PALMVIEW CIRCLE WEST, AUBURNDALE, FL 33823 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-02 2248 PALMVIEW CIRCLE WEST, AUBURNDALE, FL 33823 -
REGISTERED AGENT NAME CHANGED 1992-06-08 COLLINS, THOMAS A. -
REINSTATEMENT 1989-12-07 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-06-05
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-06-25
ANNUAL REPORT 1997-05-28
ANNUAL REPORT 1996-04-02
ANNUAL REPORT 1995-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State