Search icon

GENERAL BAPTIST STATE CONVENTION OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: GENERAL BAPTIST STATE CONVENTION OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 May 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N07000005318
FEI/EIN Number 075949901

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10674 Grand Riviere Dr, Tampa, FL, 33647, US
Mail Address: 10674 Grand Riviere Dr, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McRae Andrew President 113 NE 20th Street, Gainesville, FL, 32641
Thomas Lannis Director 1901 68th Ave So., St. Petersburg, FL, 33712
McRae Mittie Secretary 113 NE 20th Street, Gainesville, FL, 32641
Lyons Willie Treasurer 10674 Grand Riviere Dr, Tampa, FL, 33647
Martin Deborah Director 1047 Seminole Sky, Ruskin, FL, 33570
HIghsmith Leon Director 3317 17th Ave. South, St. Petersburg, FL, 33712
LYONS WILLIE Agent 10674 Grand Riviere Dr, Tampa, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-05 10674 Grand Riviere Dr, Tampa, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-05 10674 Grand Riviere Dr, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2017-10-05 10674 Grand Riviere Dr, Tampa, FL 33647 -
REGISTERED AGENT NAME CHANGED 2017-10-05 LYONS, WILLIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-08-19
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State