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 |
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 |
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 |
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 | - | - |
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