Search icon

CENTRAL BAPTIST CHURCH OF THE HALIFAX AREA

Company Details

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

Agent

Name Role Address
Schmitt, Keith Agent 142 FAIRVIEW AVE, DAYTONA BEACH, FL 32114-2199

Chairman

Name Role Address
Schmitt, Keith Chairman 142 FAIRVIEW AVENUE, DAYTONA BEACH, FL 32114

Trustee

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

TRUSTEE

Name Role Address
Petty, Darla TRUSTEE 142 FAIRVIEW AVE, DAYTONA BEACH, FL 32114-2199

Events

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

Documents

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