Entity Name: | EASTSIDE BAPTIST CHURCH OF LABELLE, 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: | 12 Feb 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Jun 2006 (19 years ago) |
Document Number: | N02000001135 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 E HICKPOOCHEE AVE, LABELLE, FL, 33935, US |
Mail Address: | P.O. Box 296, LABELLE, FL, 33975, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMKIN TILLMAN E | Treasurer | 755 COMANCHEE ST, LABELLE, FL, 33935 |
Murray Don | Past | P.O. Box 296, LABELLE, FL, 33975 |
Anderson Daniel | Trustee | P.O. Box 2714, Labelle, FL, 33975 |
Perkins Dan | Trustee | 1395 Frontier Cir., Labelle, FL, 33935 |
Yelton Marlin | Trustee | 2625 Case Rd, Labelle, FL, 33935 |
Hogan Elizabeth E | Secretary | 601 E HICKPOOCHEE AVE, LABELLE, FL, 33935 |
Hogan Elizabeth | Agent | 1203 S. Hilton Cir., LABELLE, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-27 | 601 E HICKPOOCHEE AVE, LABELLE, FL 33935 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-25 | Hogan, Elizabeth | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-25 | 1203 S. Hilton Cir., LABELLE, FL 33935 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-27 | 601 E HICKPOOCHEE AVE, LABELLE, FL 33935 | - |
CANCEL ADM DISS/REV | 2006-06-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-09 |
AMENDED ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State