Search icon

CENTRAL BAPTIST CHURCH OF SANFORD, FLORIDA, INC.

Company Details

Entity Name: CENTRAL BAPTIST CHURCH OF SANFORD, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Mar 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Aug 2019 (5 years ago)
Document Number: N02049
FEI/EIN Number 59-1499968
Address: 3101 W STATE RD 46, SANFORD, FL 32771
Mail Address: 3101 W STATE RD 46, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Adams, Reid Daniel Agent 3101 W STATE RD 46, SANFORD, FL 32771

Operations and Financial

Name Role Address
Hawkins, Fadienca Janvier Operations and Financial 3101 W STATE RD 46, SANFORD, FL 32771

Coordinator

Name Role Address
Hawkins, Fadienca Janvier Coordinator 3101 W STATE RD 46, SANFORD, FL 32771

Chief Financial Officer

Name Role Address
Adams, Reid Daniel Chief Financial Officer 3101 W STATE RD 46, SANFORD, FL 32771

Pastor

Name Role Address
Crowder, James Ethan Pastor 3101 W STATE RD 46, SANFORD, FL 32771

Trustee

Name Role Address
Cox, Gayle Trustee 3101 W State Road 46, Sanford, FL 32771
Welbaum, Jay Trustee 3101 W State Road 46, Sanford, FL 32771
Beverly, Lloyd Trustee 3101 W State Road 46, Sanford, FL 32771
Bandy, Gale Trustee 3101 W State Road 46, Sanford, FL 32771
Morrow, Rick Trustee 3101 West State Road 46, Sanford, FL 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-27 Adams, Reid Daniel No data
AMENDMENT 2019-08-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 3101 W STATE RD 46, SANFORD, FL 32771 No data
REINSTATEMENT 2012-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-05 3101 W STATE RD 46, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2010-04-06 3101 W STATE RD 46, SANFORD, FL 32771 No data
REINCORPORATED 1984-03-20 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-23
Amendment 2019-08-30
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-17

Date of last update: 04 Feb 2025

Sources: Florida Department of State