Search icon

BIBLE BAPTIST CHURCH OF PALMETTO, INC.

Company Details

Entity Name: BIBLE BAPTIST CHURCH OF PALMETTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2017 (7 years ago)
Document Number: N10000011604
FEI/EIN Number 352365437
Address: 1720 6TH AVENUE WEST, PALMETTO, FL, 34221, US
Mail Address: 1720 6TH AVENUE WEST, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Green Alexdrena V Agent 1720 6TH AVENUE WEST, PALMETTO, FL, 34221

President

Name Role Address
McClendon Michael M President 1720 6TH AVENUE WEST, PALMETTO, FL, 34221

Vice President

Name Role Address
HARRIS RUBEN SR. Vice President 1720 6TH AVENUE W., PALMETTO, FL, 34221

Treasurer

Name Role Address
PORTER JIMMY SR. Treasurer 1720 6th Avenue W., PALMETTO, FL, 34221

Secretary

Name Role Address
KINDER WARREN Secretary 1720 6th Avenue W., Palmetto, FL, 34221

Past

Name Role Address
WEBSTER SIRRNEST Past 1704 6th Avenue W., Palmetto, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-06-01 1720 6TH AVENUE WEST, PALMETTO, FL 34221 No data
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 1720 6TH AVENUE WEST, PALMETTO, FL 34221 No data
CHANGE OF PRINCIPAL ADDRESS 2024-06-01 1720 6TH AVENUE WEST, PALMETTO, FL 34221 No data
CHANGE OF MAILING ADDRESS 2024-06-01 1720 6TH AVENUE WEST, PALMETTO, FL 34221 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 1720 6TH AVENUE WEST, PALMETTO, FL 34221 No data
REGISTERED AGENT NAME CHANGED 2020-04-23 Green, Alexdrena V No data
REINSTATEMENT 2017-12-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2015-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-12-12
ANNUAL REPORT 2016-04-01
REINSTATEMENT 2015-10-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State