Search icon

FIRST BAPTIST CHURCH OF ESTO, INC.

Company Details

Entity Name: FIRST BAPTIST CHURCH OF ESTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 19 Nov 2004 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N04000010997
FEI/EIN Number 743104965
Address: 1050 N HWY 79, BONIFAY, FL, 32425
Mail Address: 1050 N HWY 79, BONIFAY, FL, 32425
ZIP code: 32425
County: Holmes
Place of Formation: FLORIDA

Agent

Name Role Address
Faircloth Byron Agent 1875 N Holmes Creek Road, Graceville, FL, 32440

Treasurer

Name Role Address
Dickens Mary Treasurer 1058 N HWY 79, BONIFAY, FL, 32425
Long John Treasurer 3291 John Clark Road, BONIFAY, FL, 32425
Watkins Joan Treasurer 999 Commerce Street, Bonifay, FL, 32425

Trustee

Name Role Address
Wilson Huie Trustee 3746 Tillman Road, Graceville, FL, 32440

Cler

Name Role Address
Wilson Debra Cler 3747 Tillman Road, Graceville, FL, 32440

Director

Name Role Address
TRIM ROBERT Director 3674 HIGHWAY 2, GRACEVILLE, FL, 32440

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2018-02-04 Faircloth, Byron No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-04 1875 N Holmes Creek Road, Graceville, FL 32440 No data
CHANGE OF MAILING ADDRESS 2012-01-11 1050 N HWY 79, BONIFAY, FL 32425 No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-24 1050 N HWY 79, BONIFAY, FL 32425 No data

Documents

Name Date
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State