Entity Name: | TRUSTEE CORPORATION OF THE CENTRAL BAPTIST CHURCH, 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: | 14 Sep 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 May 1991 (34 years ago) |
Document Number: | N05152 |
FEI/EIN Number |
592451045
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 202 SOUTHWEST TULIP BOULEVARD, PORT ST. LUCIE, FL, 34953 |
Mail Address: | 202 SOUTHWEST TULIP BOULEVARD, PORT ST. LUCIE, FL, 34953 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN ROBERT D | Chairman | 162 OSPREY RIDGE, PORT SAINT LUCIE, FL, 34984 |
BROWN ROBERT D | Treasurer | 162 OSPREY RIDGE, PORT SAINT LUCIE, FL, 34984 |
DON REID | Treasurer | 1491 SW CELLINI AVENUE, PORT SAINT LUCIE, FL, 34953 |
MEREDITH BOBBY L | Treasurer | 202 SOUTHWEST TULIP BOULEVARD, PORT ST. LUCIE, FL, 34953 |
CHERY RENEE | Trustee | 2472 SW IMPORT DRIVE, PORT SAINT LUCIE, FL, 34953 |
BROWN ROBERT D | Agent | 162 SE OSPREY RIDGE, PORT SAINT LUCIE, FL, 34984 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-11 | BROWN, ROBERT D | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-11 | 162 SE OSPREY RIDGE, PORT SAINT LUCIE, FL 34984 | - |
REINSTATEMENT | 1991-05-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-08-02 | 202 SOUTHWEST TULIP BOULEVARD, PORT ST. LUCIE, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 1988-08-02 | 202 SOUTHWEST TULIP BOULEVARD, PORT ST. LUCIE, FL 34953 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State