Search icon

SEVENTH DAY BAPTIST CHURCH OF EDGEWATER, INC. - Florida Company Profile

Company Details

Entity Name: SEVENTH DAY BAPTIST CHURCH OF EDGEWATER, 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: 29 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2023 (2 years ago)
Document Number: N10000011140
FEI/EIN Number 46-3547874

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

Address: 150 Oak Street, Oak Hill, FL, 32759, US
Mail Address: 150 Oak Street, Oak Hill, FL, 32759, US
ZIP code: 32759
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCALL KEITH Past 2525 Glenwood Drive, Edgewater, FL, 32141
McCall Audra Secretary 2525 Glenwood Drive, Edgewater, FL, 32141
MCCALL KEITH Agent 2525 Glenwood Ave., Edgewater, FL, 32141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000059414 SABBATH BAPTIST FELLOWSHIP ACTIVE 2024-05-06 2029-12-31 - 150 OAK ST, OAK HILL, FL, 32759

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 2525 Glenwood Dr, Edgewater, FL 32141 -
CHANGE OF MAILING ADDRESS 2025-01-14 2525 Glenwood Dr, Edgewater, FL 32141 -
REINSTATEMENT 2023-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-03-23 150 Oak Street, Oak Hill, FL 32759 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-12 150 Oak Street, Oak Hill, FL 32759 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-27 2525 Glenwood Ave., Edgewater, FL 32141 -
REGISTERED AGENT NAME CHANGED 2018-03-21 MCCALL, KEITH -
REINSTATEMENT 2018-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-02
REINSTATEMENT 2023-01-09
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-06-27
REINSTATEMENT 2018-03-21
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-06-15
ANNUAL REPORT 2014-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State