Entity Name: | CENTRAL BAPTIST CHURCH OF THE HALIFAX AREA |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 13 Jun 1984 (41 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 29 Aug 2007 (17 years ago) |
Document Number: | N03654 |
FEI/EIN Number | 59-0806964 |
Address: | 142 FAIRVIEW AVE, DAYTONA BEACH, FL 32114-2199 |
Mail Address: | 142 FAIRVIEW AVE, DAYTONA BEACH, FL 32114-2199 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schmitt, Keith | Agent | 142 FAIRVIEW AVE, DAYTONA BEACH, FL 32114-2199 |
Name | Role | Address |
---|---|---|
Schmitt, Keith | Chairman | 142 FAIRVIEW AVENUE, DAYTONA BEACH, FL 32114 |
Name | Role | Address |
---|---|---|
Hitson, Jim | Trustee | 142 FAIRVIEW AVE, DAYTONA BEACH, FL 32114-2199 |
Pokorny, Tom | Trustee | 142 Fairview Ave, Daytona Beach, FL 32114 |
McCulley, Anthony | Trustee | 142 Fairview Ave, Daytona Beach, FL 32114 |
Allen, Diana | Trustee | 142 Fairview Ave, Daytona Beach, FL 32114 |
Clontz, Ellen | Trustee | 142 Fairview Ave, Daytona Beach, FL 32114 |
Name | Role | Address |
---|---|---|
Petty, Darla | TRUSTEE | 142 FAIRVIEW AVE, DAYTONA BEACH, FL 32114-2199 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-27 | Schmitt, Keith | No data |
AMENDED AND RESTATEDARTICLES | 2007-08-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-15 | 142 FAIRVIEW AVE, DAYTONA BEACH, FL 32114-2199 | No data |
CHANGE OF MAILING ADDRESS | 2000-03-15 | 142 FAIRVIEW AVE, DAYTONA BEACH, FL 32114-2199 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-03-15 | 142 FAIRVIEW AVE, DAYTONA BEACH, FL 32114-2199 | No data |
AMENDMENT | 1990-10-30 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State