Search icon

FOREST BAPTIST CHURCH, INC.

Company Details

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

Agent

Name Role Address
Harvey, Jon Agent 4380 NE 3rd Ct, Ocala, FL 34479

Trustee

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

Secretary

Name Role Address
Brinser, Patricia Reynolds Secretary 14900 NE 180th St, Fort McCoy, FL 32134

Treasurer

Name Role Address
Brinser, Patricia Reynolds Treasurer 14900 NE 180th St, Fort McCoy, FL 32134

Assistant Treasurer

Name Role Address
Durbin, Cynthia Renae Assistant Treasurer 15280 NE 233rd Lane, Fort McCoy, FL 32134

Events

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

Documents

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