Search icon

CHRISTWAY BAPTIST CHURCH, INC.

Company Details

Entity Name: CHRISTWAY BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Jan 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 2020 (4 years ago)
Document Number: N17000000367
FEI/EIN Number 81-5032146
Address: 38543 4th Ave, ZEPHYRHILLS, FL, 33542, US
Mail Address: 38543 4th Ave, ZEPHYRHILLS, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Light Niles Agent 38543 4th Ave., ZEPHYRHILLS, FL, 33542

President

Name Role Address
Light Niles President 38543 4th Ave, ZEPHYRHILLS, FL, 33542

Deac

Name Role Address
Light Niles Deac 38543 4th Ave, ZEPHYRHILLS, FL, 33542
Pease Dale Deac 38543 4th Ave, ZEPHYRHILLS, FL, 33542

Trustee

Name Role Address
Nye Lyle Trustee 38543 4th Ave, ZEPHYRHILLS, FL, 33542

Treasurer

Name Role Address
Driscol Allen Treasurer 38543 4th Ave, ZEPHYRHILLS, FL, 33542

Vice President

Name Role Address
Nye Lyle Vice President 38543 4th Ave, ZEPHYRHILLS, FL, 33542

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000090094 KENYA MISSION EXPIRED 2019-08-22 2024-12-31 No data 38543 4TH AVE, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-11 Light, Niles No data
AMENDMENT 2020-12-21 No data No data
REINSTATEMENT 2020-12-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-17 38543 4th Ave., ZEPHYRHILLS, FL 33542 No data
REINSTATEMENT 2019-01-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-17 38543 4th Ave, ZEPHYRHILLS, FL 33542 No data
CHANGE OF MAILING ADDRESS 2019-01-17 38543 4th Ave, ZEPHYRHILLS, FL 33542 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-11
Amendment 2020-12-21
REINSTATEMENT 2020-12-04
AMENDED ANNUAL REPORT 2019-08-15
REINSTATEMENT 2019-01-17
Domestic Non-Profit 2017-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State