Entity Name: | SIMMON GROVE BETHELITE 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: | 25 Nov 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Dec 2004 (20 years ago) |
Document Number: | N02000009221 |
FEI/EIN Number |
206208778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17800 N.E. 77TH LANE, ORANGE HEIGHTS, FL, 32640 |
Mail Address: | 4701 N.W. 104th lane, Gainesville, FL, 32653, US |
ZIP code: | 32640 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Oats Sam | Director | 822 NE 23rd street, GAINESVILLE, FL, 32614 |
Richardson Chris | Director | 18705 county rd. 231, Gainesville, FL, 32609 |
Cato Willard | Past | 4701 N.W. 104th lane, Gainesville, FL |
Cato Sandra | Secretary | 4701 N.W. 104th lane, Gainesville, FL, 32653 |
Crawford Betty | Officer | 4701 N.W. 104th lane, Gainesville, FL, 32653 |
Cato Willard | Agent | 4701 N.W. 104th lane, Gainesville, FL, 32653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-20 | 17800 N.E. 77TH LANE, ORANGE HEIGHTS, FL 32640 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-20 | Cato, Willard | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-20 | 4701 N.W. 104th lane, Gainesville, FL 32653 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-12 | 17800 N.E. 77TH LANE, ORANGE HEIGHTS, FL 32640 | - |
REINSTATEMENT | 2004-12-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-02-02 |
AMENDED ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State