Search icon

MT. BEASOR BAPTIST CHRUCH, INC. - Florida Company Profile

Company Details

Entity Name: MT. BEASOR BAPTIST CHRUCH, 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: 09 Aug 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Mar 2018 (7 years ago)
Document Number: N07000007815
FEI/EIN Number 510644044

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

Address: 29 WINTHROP AVE., SOPCHOPPY, FL, 32358, US
Mail Address: 839 Sopchoppy Hwy, Sopchoppy, FL, 32358, US
ZIP code: 32358
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR AARON B. Director 200 FRIENDSHIP CHRUCH RD., CRAWFORDVILLE, FL, 32327
TAYLOR AARON B. President 200 FRIENDSHIP CHRUCH RD., CRAWFORDVILLE, FL, 32327
QUIGG JESSE M. Director 859 OAK PARK RD., SOPCHOPPY, FL, 32358
QUIGG JESSE M. Secretary 859 OAK PARK RD., SOPCHOPPY, FL, 32358
REVELL ROLAND O Vice President 839 SOPCHOPPY HIGHWAY, SOPCHOPPY, FL, 32358
INGRAM HERMAN S. Director P.O. BOX 246, SOPCHOPPY, FL, 32358
HUTTON WILLIAM R. Director P.O. BOX 273, PANACEA, FL, 32346
HUTTON WILLIAM R. Treasurer P.O. BOX 273, PANACEA, FL, 32346
TAYLOR AARON B. Agent 200 FRIENDSHIP CHURCH RD., CRAWFORDVILLE, FL, 32327
REVELL ROLAND O Director 839 SOPCHOPPY HIGHWAY, SOPCHOPPY, FL, 32358

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-03-13 MT. BEASOR BAPTIST CHRUCH, INC. -
CHANGE OF MAILING ADDRESS 2017-02-23 29 WINTHROP AVE., SOPCHOPPY, FL 32358 -
AMENDMENT 2015-09-01 - -
CANCEL ADM DISS/REV 2009-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-26
Name Change 2018-03-13
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-10

Date of last update: 01 May 2025

Sources: Florida Department of State