Search icon

EVANGELIST BAPTIST CHURCH SOURCE OF LIFE INC.

Company Details

Entity Name: EVANGELIST BAPTIST CHURCH SOURCE OF LIFE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (3 years ago)
Document Number: N10000011590
FEI/EIN Number 01-0976553
Address: 5295 sw 116th pl, Ocala, FL, 34476, US
Mail Address: P. O. BOX 770721, Ocala, FL, 34477, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Jerome Vildor Agent 5295 sw 116th pl, Ocala, FL, 34476

pres

Name Role Address
JEROME VILDOR pres 5295 sw 116th pl, Ocala, FL, 34476

Vice President

Name Role Address
JEROME GUINOTTE Vice President 5295 sw 116th pl, Ocala, FL, 34476

Deac

Name Role Address
Garo Tunis Deac 11515 SW 65th Avenue Road, Ocala, FL, 34476

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-05 Jerome, Vildor No data
REINSTATEMENT 2021-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT AND NAME CHANGE 2021-03-15 EVANGELIST BAPTIST CHURCH SOURCE OF LIFE INC. No data
CHANGE OF MAILING ADDRESS 2021-03-15 5295 sw 116th pl, Ocala, FL 34476 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 5295 sw 116th pl, Ocala, FL 34476 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 5295 sw 116th pl, Ocala, FL 34476 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-06
REINSTATEMENT 2021-09-28
Amendment and Name Change 2021-03-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State