Search icon

TRI COUNTY BAPTIST CHURCH, INC.

Company Details

Entity Name: TRI COUNTY BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2020 (5 years ago)
Document Number: N02000004823
FEI/EIN Number 030467851
Address: 38405 ROLLING ACRES RD, LADY LAKE, FL, 32159
Mail Address: 38405 ROLLING ACRES RD, LADY LAKE, FL, 32159
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
FOSLER LEROY J Agent 11138 SE 173TH LANE, SUMMERFIELD, FL, 34491

Secretary

Name Role Address
Garcia Pedro Secretary 139 Westwood Dr., Leesburg, FL, 34748

Treasurer

Name Role Address
FOSLER LEROY J Treasurer 11138 SE 173th LANE, SUMMERFIELD, FL, 34491

Vice Chairman

Name Role Address
SMITH JOHN Vice Chairman 38405 ROLLING ACRES RD, LADY LAKE, FL, 32159

Chairman

Name Role Address
Doust Goodie Chairman 337 Kindle Ave., The Villages, FL, 32163

Deac

Name Role Address
Moyer Greg Deac 4573 Brooke Lane, The Villages, FL, 32163
Rose Jeff Deac 32742 Westwood Loop, Leesburg, FL, 34748

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-02-05 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-05 FOSLER, LEROY J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-12 11138 SE 173TH LANE, SUMMERFIELD, FL 34491 No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-09 38405 ROLLING ACRES RD, LADY LAKE, FL 32159 No data
CHANGE OF MAILING ADDRESS 2008-07-09 38405 ROLLING ACRES RD, LADY LAKE, FL 32159 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-08-04
REINSTATEMENT 2020-02-05
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State