Search icon

SWIFT CREEK HISTORIC CHURCH AND CEMETERY, INC. - Florida Company Profile

Company Details

Entity Name: SWIFT CREEK HISTORIC CHURCH AND CEMETERY, 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: 27 Nov 2007 (17 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 29 Sep 2008 (17 years ago)
Document Number: N07000011389
FEI/EIN Number 74-3241591

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

Address: 18567 SE COUNTY ROAD 137, WHITE SPRINGS, FL, 32096, US
Mail Address: 18567 SE COUNTY ROAD 137, WHITE SPRINGS, FL, 32096, US
ZIP code: 32096
County: Hamilton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERIXTON CATHERINE DP Director 18567 SE COUNTY ROAD 137, WHITE SPRINGS, FL, 32096
Fouraker Mattie D, Secr Secretary 9388 SE 154 AVE, WHITE SPRINGS, FL, 32096
ERIXTON CATHERINE DP President 18567 SE COUNTY ROAD 137, WHITE SPRINGS, FL, 32096
Deese Joshua LDirecto Director 18567 SE County Road 1, White Springs, FL, 32096
Fouraker Mattie D, Secr Director 9388 SE 154 AVE, WHITE SPRINGS, FL, 32096
BAUGHN JUDY DP Director 4462 NW WISTERIA DR., LAKE CITY, FL, 32055
BAUGHN JUDY DP Treasurer 4462 NW WISTERIA DR., LAKE CITY, FL, 32055
Garland Rachel DVP Director 18567 SE COUNTY ROAD 137, WHITE SPRINGS, FL, 32096
Garland Rachel DVP Vice President 18567 SE COUNTY ROAD 137, WHITE SPRINGS, FL, 32096
Erixton Terry Directo Director 18567 SE CR 137, White Springs, FL, 32096

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 18567 SE COUNTY ROAD 137, WHITE SPRINGS, FL 32096 -
CHANGE OF MAILING ADDRESS 2024-01-25 18567 SE COUNTY ROAD 137, WHITE SPRINGS, FL 32096 -
REGISTERED AGENT NAME CHANGED 2024-01-25 VOLPE, TIMOTHY W -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 501 RIVERSIDE AVENUE, 7TH FLOOR, JACKSONVILLE, FL 32202 -
RESTATED ARTICLES 2008-09-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02

Date of last update: 01 May 2025

Sources: Florida Department of State