Entity Name: | FOREST BAPTIST CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Sep 1986 (38 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | N16655 |
FEI/EIN Number | 59-2534642 |
Address: | 23241 NE 160TH AVE. RD., FORT MCCOY, FL 32134 |
Mail Address: | 23241 NE 160TH AVE. RD., FORT McCOY, FL 32134 |
ZIP code: | 32134 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Harvey, Jon | Agent | 4380 NE 3rd Ct, Ocala, FL 34479 |
Name | Role | Address |
---|---|---|
Smith, Leroy | Trustee | 17785 NE 247th PL, FORT McCOY, FL 32134 |
Pope, Lester Royce | Trustee | P O Box 428, Anthony, FL 32617 |
Brinser, Patricia Reynolds | Trustee | 14900 NE 180th St, Fort McCoy, FL 32134 |
Name | Role | Address |
---|---|---|
Brinser, Patricia Reynolds | Secretary | 14900 NE 180th St, Fort McCoy, FL 32134 |
Name | Role | Address |
---|---|---|
Brinser, Patricia Reynolds | Treasurer | 14900 NE 180th St, Fort McCoy, FL 32134 |
Name | Role | Address |
---|---|---|
Durbin, Cynthia Renae | Assistant Treasurer | 15280 NE 233rd Lane, Fort McCoy, FL 32134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-13 | Harvey, Jon | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-13 | 4380 NE 3rd Ct, Ocala, FL 34479 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-22 | 23241 NE 160TH AVE. RD., FORT MCCOY, FL 32134 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-22 | 23241 NE 160TH AVE. RD., FORT MCCOY, FL 32134 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-07-03 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-03-22 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State