Entity Name: | BELL BAPTIST CHURCH OF BELL, FLA. 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: | 01 Nov 1984 (40 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Feb 2001 (24 years ago) |
Document Number: | N05953 |
FEI/EIN Number |
81-3488333
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1029 S US HWY 129, BELL, FL, 32619 |
Mail Address: | PO BOX 340, BELL, FL, 32619 |
ZIP code: | 32619 |
County: | Gilchrist |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wood James F | Secretary | 1542 NW 10th Street, BELL, FL, 32619 |
Wood James F | Treasurer | 1542 NW 10th Street, BELL, FL, 32619 |
Sanders Gary M | President | 1050 South Main Street, BELL, FL, 32619 |
Sanders Gary M | Director | 1050 South Main Street, BELL, FL, 32619 |
Beach Johnny R | Vice President | 5482 NW 55th Ave, BELL, FL, 32619 |
Beach Johnny R | Director | 5482 NW 55th Ave, BELL, FL, 32619 |
Spears Willie Jr. | Agent | NW 52nd Place, BELL, FL, 32619 |
Wood James F | Director | 1542 NW 10th Street, BELL, FL, 32619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-05-05 | Spears, Willie, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-05 | NW 52nd Place, BELL, FL 32619 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-15 | 1029 S US HWY 129, BELL, FL 32619 | - |
CHANGE OF MAILING ADDRESS | 2009-01-15 | 1029 S US HWY 129, BELL, FL 32619 | - |
NAME CHANGE AMENDMENT | 2001-02-16 | BELL BAPTIST CHURCH OF BELL, FLA. INC. | - |
REINSTATEMENT | 1994-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-05-05 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State