Entity Name: | ST LUCIE BAPTIST CHURCH, 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: | 15 Jun 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2018 (7 years ago) |
Document Number: | N12000005963 |
FEI/EIN Number |
45-5453471
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10698 S US Hwy 1, Port St. Lucie, FL, 34952, US |
Mail Address: | 10698 S US Hwy 1, Port St. Lucie, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUNTER AARON A | President | 4261 SW Whitebread Rd, Port St. Lucie, FL, 34953 |
Rediger Brandon | Treasurer | 422 NW Canterbury Ct, PORT ST LUCIE, FL, 34983 |
HUNTER AARON A | Agent | 4261 SW Whitebread Rd, Port St. Lucie, FL, 34953 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000042435 | BIBLE BELIEVERS BAPTIST CHURCH | ACTIVE | 2015-04-28 | 2025-12-31 | - | 422 NW CANTERBURY CT, PORT ST. LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 10698 S US Hwy 1, Port St. Lucie, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 10698 S US Hwy 1, Port St. Lucie, FL 34952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 4261 SW Whitebread Rd, Port St. Lucie, FL 34953 | - |
REINSTATEMENT | 2018-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-09 | HUNTER, AARON A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-09 |
REINSTATEMENT | 2018-10-09 |
ANNUAL REPORT | 2017-06-26 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State