Search icon

FIRST BAPTIST CHURCH OF MICANOPY, INC.

Company Details

Entity Name: FIRST BAPTIST CHURCH OF MICANOPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Dec 2013 (11 years ago)
Document Number: N13000011021
FEI/EIN Number 26-4168544
Address: 709 NE FIRST STREET, MICANOPY, FL, 32667, US
Mail Address: PO BOX 494, MICANOPY, FL, 32667, US
ZIP code: 32667
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Burnham Janie Agent 17404 S. E. County Road 234, Micanopy, FL, 32667

President

Name Role Address
Ward Ron President 102 N E Rally RD, Micanopy, FL, 32667

Vice President

Name Role Address
Brooker Eddie Vice President 1616 SE 119th Ave, MICANOPY, FL, 32667

Treasurer

Name Role Address
BURNHAM JANIE Treasurer 17404 SE CR 234, MICANOPY, FL, 32667

Manager

Name Role Address
Hamilton Drue Manager 14923 SW Williston RD, Micanopy, FL, 32667

Cler

Name Role Address
Hamilton Lisa Cler 14923 SW Williston RD, MICANOPY, FL, 32667

Deac

Name Role Address
Brooker Eddie Deac 1616 S. E. 119th Ave., Micanopy, FL, 32667

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-20 Holton, Daniel L No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 14617 SW 79th Street, Archer, FL 32618 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-03 17404 S. E. County Road 234, Micanopy, FL 32667 No data
REGISTERED AGENT NAME CHANGED 2016-03-14 Burnham, Janie No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State