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 |
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 |
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 | - | - |
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