Entity Name: | LULU 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: | 18 Aug 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Aug 2018 (7 years ago) |
Document Number: | N14000007672 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 SE GILLEN TERRACE, LULU, FL, 32061 |
Mail Address: | 160 SE GILLEN TERRACE, LULU, FL, 32061 |
ZIP code: | 32061 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEARCE JOHN A | President | 14150 NW 86TH Place, Lake Butler, FL, 32054 |
Courson David | Trustee | 13802 NW CR 239, Lake Butler, FL, 32054 |
Markham Kyle | Trustee | 20095 SE 84Th Street, Lake Butler, FL, 32054 |
MARKHAM NEVIN | Vice President | 160 SE GILLEN TERRACE, LULU, FL, 32061 |
CARTER SYLVIA J | Secretary | 14145 NW 84TH Court, Lake Butler, FL, 32054 |
Markham Nevin J | Trustee | 169 SE Gillen Terr, Lulu, FL, 32061 |
Martin Angela G | Agent | 717 NE Gum Swamp Road, Lake City, FL, 32055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-31 | Martin, Angela G | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-31 | 717 NE Gum Swamp Road, Lake City, FL 32055 | - |
REINSTATEMENT | 2018-08-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-08-05 | Pearce, John A | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-05 | 14150 NW 86TH Place, Lake Butler, FL 32054 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-11 |
REINSTATEMENT | 2018-08-05 |
ANNUAL REPORT | 2016-09-13 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State