Search icon

NAPLES BAPTIST TEMPLE INC., OF NAPLES, FLORIDA - Florida Company Profile

Company Details

Entity Name: NAPLES BAPTIST TEMPLE INC., OF NAPLES, FLORIDA
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: 22 May 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2022 (3 years ago)
Document Number: N14658
FEI/EIN Number 592759089

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

Address: 5860 AUTUMN OAKS LANE., NAPLES, FL, 34119, US
Mail Address: 5860 AUTUMN OAKS LANE., NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baxter Joseph R Past 5860 AUTUMN OAKS LANE., NAPLES, FL, 34119
Barker James Trustee 5860 AUTUMN OAKS LANE., NAPLES, FL, 34119
Baxter Karis M Secretary 5860 AUTUMN OAKS LANE., NAPLES, FL, 34119
Baxter Joseph R Agent 5860 AUTUMN OAKS LANE., NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000043709 NAPLES INDEPENDENT BAPTIST CHURCH ACTIVE 2025-03-29 2030-12-31 - 5860 AUTUMN OAKS LN, NAPLES, FL, 34119
G24000045492 NAPLES INDEPENDENT BAPTIST CHURCH ACTIVE 2024-04-03 2029-12-31 - 5860 AUTUMN OAKS LANE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-02-17 Baxter, Joseph Richardson -
REINSTATEMENT 2016-03-09 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 5860 AUTUMN OAKS LANE., NAPLES, FL 34119 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-01-06 5860 AUTUMN OAKS LANE., NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 5860 AUTUMN OAKS LANE., NAPLES, FL 34119 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-02
REINSTATEMENT 2022-03-28
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-03-09
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State