Search icon

CHAMPION BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: CHAMPION BAPTIST CHURCH, 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: 10 Jul 2008 (17 years ago)
Date of dissolution: 17 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2024 (4 months ago)
Document Number: N08000006501
FEI/EIN Number 300496402

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

Address: 654 East 19th Street, ST. CLOUD, FL, 34769, US
Mail Address: P.O. Box 700247, ST. CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS DELBERT W President 19 Augusta Circle, Saint Cloud, FL, 34769
ROGERS ALICE M Vice President 19 Augusta Circle, Saint Cloud, FL, 34769
EMMONS JOHN Treasurer 4435 CAESAR AVE, ORLANDO, FL, 32833
ROGERS DELBERT W Agent 19 Augusta Circle, Saint Cloud, FL, 34769

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-31 654 East 19th Street, ST. CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2020-01-31 654 East 19th Street, ST. CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 19 Augusta Circle, Saint Cloud, FL 34769 -
REGISTERED AGENT NAME CHANGED 2010-05-08 ROGERS, DELBERT W -
AMENDMENT 2008-08-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-17
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State