Search icon

NEW TESTAMENT BIBLE CHURCH OF WAKULLA COUNTY INC.

Company Details

Entity Name: NEW TESTAMENT BIBLE CHURCH OF WAKULLA COUNTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Sep 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jun 2015 (10 years ago)
Document Number: N11000008500
FEI/EIN Number 47-3152913
Address: 1255 REHWINKEL RD., CRAWFORDVILLE, FL, 32327, US
Mail Address: 1255 Rehwinkel Rd, CRAWFORDVILLE, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Agent

Name Role Address
CREECH CHARLES F Agent 1255 Rehwinkel Rd., CRAWFORDVILLE, FL, 32327

Treasurer

Name Role Address
CREECH CHARLES F Treasurer 1255 Rehwinkel Rd., CRAWFORDVILLE, FL, 32327

Secretary

Name Role Address
CREECH CHARLES F Secretary 1255 Rehwinkel Rd., CRAWFORDVILLE, FL, 32327

Vice President

Name Role Address
CREECH DEBEROH W Vice President 1255 Rehwinkel Rd., CRAWFORDVILLE, FL, 32327
Creech David Vice President 117 Parkside Circle, Crawfordville, FL, 32327
Creech Leila Vice President 117 Parkside Circle, Crawfordville, FL, 32327

President

Name Role Address
CREECH CHARLES F President 1255 Rehwinkel Rd., CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 1255 REHWINKEL RD., CRAWFORDVILLE, FL 32327 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-01 1255 Rehwinkel Rd., CRAWFORDVILLE, FL 32327 No data
CHANGE OF MAILING ADDRESS 2022-01-14 1255 REHWINKEL RD., CRAWFORDVILLE, FL 32327 No data
AMENDMENT 2015-06-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-19
Amendment 2015-06-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State