Search icon

ALACHUA BAPTIST ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ALACHUA BAPTIST ASSOCIATION, 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: 30 Dec 1985 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Nov 2022 (2 years ago)
Document Number: N12770
FEI/EIN Number 592690885

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

Address: 936 S HIGHWAY 41, INVERNESS, FL, 34450, US
Mail Address: 936 S HIGHWAY 41, INVERNESS, FL, 34450, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADDOX JOSEPH K Officer 936 S HWY 41, INVERNESS, FL, 34450
Jacobson Dennis President 4016 W Fountain Ln, Citrus Springs, FL, 34433
Brown Byron Vice President 201 W Highlands Ave, Inverness, FL, 34452
Horn Phil Treasurer 1287 N Indianapolis Ave, Hernando, FL, 34442
LA PEER RUSSELL W Agent 445 NE EIGHTH AVE, OCALA, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06331900228 NATURE COAST BAPTIST ASSOCIATION ACTIVE 2006-11-27 2026-12-31 - 936 HWY 41 S, INVERNESS, FL, 34450

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 936 S HIGHWAY 41, INVERNESS, FL 34450 -
CHANGE OF MAILING ADDRESS 2023-02-06 936 S HIGHWAY 41, INVERNESS, FL 34450 -
AMENDMENT 2022-11-17 - -
REGISTERED AGENT NAME CHANGED 2006-04-28 LA PEER, RUSSELL W -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 445 NE EIGHTH AVE, OCALA, FL 34470 -
AMENDMENT 1986-07-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
Amendment 2022-11-17
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State