Search icon

FRIENDSHIP BAPTIST CHURCH OF DAVENPORT, INC. - Florida Company Profile

Company Details

Entity Name: FRIENDSHIP BAPTIST CHURCH OF DAVENPORT, 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 Jun 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jul 2006 (19 years ago)
Document Number: N03883
FEI/EIN Number 050144700

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

Address: 104 W. REDDING STREET, DAVENPORT, FL, 33836, US
Mail Address: PO BOX 1017, DAVENPORT, FL, 33836, US
ZIP code: 33836
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMS LEROY R President P. O. BOX 201, BRADLEY, FL, 33835
SIMS LEROY R Director P. O. BOX 201, BRADLEY, FL, 33835
BLAND JOHN L Secretary 107 E. FULLER ST, DAVENPORT, FL, 33836
BLAND JOHN L Director 107 E. FULLER ST, DAVENPORT, FL, 33836
CHRISTIAN CHARLES A Director 247 BATTLEGROVE DRIVE, DAVENPORT, FL, 33837
STAMP EDITH E Treasurer 310 43RD STREET, DAVENPORT, FL, 33836
STAMP EDITH E Director 310 43RD STREET, DAVENPORT, FL, 33836
CALHOUN JENNIE M Director 106 PINE STREET, DAVENPORT, FL, 33837
WILSON LORETTA R Director 425 W. PIERCE ST, LAKE ALFRED, FL, 33850
SOUTHWARD ANNETTE H Agent 6316 Old Lake Wilson Road, Davenport, FL, 33896

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-12 SOUTHWARD, ANNETTE HARRIS -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 6316 Old Lake Wilson Road, Davenport, FL 33896 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 104 W. REDDING STREET, DAVENPORT, FL 33836 -
CHANGE OF MAILING ADDRESS 2011-03-22 104 W. REDDING STREET, DAVENPORT, FL 33836 -
REINSTATEMENT 2006-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State