Search icon

CENTRAL BAPTIST CHURCH OF SANFORD, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL BAPTIST CHURCH OF SANFORD, FLORIDA, 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: 20 Mar 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Aug 2019 (6 years ago)
Document Number: N02049
FEI/EIN Number 591499968

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

Address: 3101 W STATE RD 46, SANFORD, FL, 32771, US
Mail Address: 3101 W STATE RD 46, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hawkins Fadienca J Oper 3101 W STATE RD 46, SANFORD, FL, 32771
Adams Reid D Chief Financial Officer 3101 W STATE RD 46, SANFORD, FL, 32771
Crowder James E Past 3101 W STATE RD 46, SANFORD, FL, 32771
Cox Gayle Trustee 3101 W State Road 46, Sanford, FL, 32771
Dale Ellroy Trustee 3101 W State Road 46, Sanford, FL, 32771
Beverly Lloyd J Trustee 3101 W State Road 46, Sanford, FL, 32771
Adams Reid D Agent 3101 W STATE RD 46, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-27 Adams, Reid Daniel -
AMENDMENT 2019-08-30 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 3101 W STATE RD 46, SANFORD, FL 32771 -
REINSTATEMENT 2012-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-05 3101 W STATE RD 46, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2010-04-06 3101 W STATE RD 46, SANFORD, FL 32771 -
REINCORPORATED 1984-03-20 - -

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: 03 Apr 2025

Sources: Florida Department of State