Entity Name: | FIRST BAPTIST CHURCH OF HARNEY 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: | 18 Mar 2004 (21 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 15 Feb 2021 (4 years ago) |
Document Number: | N04000002922 |
FEI/EIN Number |
86-2608425
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8910 N. HWY. 301, TAMPA, FL, 33637, US |
Mail Address: | 3507, BONSILVA ST, PLANT CITY, FL, 33566, US |
ZIP code: | 33637 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH MARGIE K | Treasurer | 3507, PLANT CITY, FL, 33566 |
SMITH CARL Jr. | Trustee | 3507 BONSILVA ST, PLANT CITY, FL, 33566 |
Smith Margie K | Agent | 8910 N. HWY. 301, TAMPA, FL, 33637 |
MOYER ORVILLE RSr. | Trustee | 33268 Ridge Manor Blv'd, Dade City, FL, 33523 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-05 | 8910 N. HWY. 301, TAMPA, FL 33637 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-05 | Smith, Margie KATHLEEN | - |
AMENDMENT AND NAME CHANGE | 2021-02-15 | FIRST BAPTIST CHURCH OF HARNEY INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-15 | 8910 N. HWY. 301, TAMPA, FL 33637 | - |
REINSTATEMENT | 2016-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-31 |
Amendment and Name Change | 2021-02-15 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-14 |
REINSTATEMENT | 2016-09-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State