Entity Name: | FIRST BAPTIST CHURCH AT THE VILLAGES, 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: | 03 Feb 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Oct 2009 (16 years ago) |
Document Number: | N05000001336 |
FEI/EIN Number |
593800020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16523 SE 76th Chatham Ave., The Villages, FL, 32162, US |
Mail Address: | 16523 SE 76th Chatham Ave., The Villages, FL, 32162, US |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones Judy | Exec | 1191 Calgary St, The Villages, FL, 32162 |
Haynes Randy Vice Ch | Exec | 2585 Privada, The Villages, FL, 32162 |
Thorne Carol | Exec | 2809 Larranaga Drive, The Villages, FL, 32162 |
Hudson Billie | Exec | 679 Innisbrook Place, The Villages, FL, 32163 |
CRAMER, PRICE & DE ARMAS, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-27 | 16523 SE 76th Chatham Ave., The Villages, FL 32162 | - |
CHANGE OF MAILING ADDRESS | 2018-02-27 | 16523 SE 76th Chatham Ave., The Villages, FL 32162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-17 | 1411 Edgewater Drive, Suite 200, Orlando, FL 32804-6361 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-17 | Cramer, Price & de Armas, P.A. | - |
CANCEL ADM DISS/REV | 2009-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2005-07-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State