Search icon

TRUSTEE CORPORATION OF THE CENTRAL BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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