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 |
Name | Role | Address |
---|---|---|
Light Niles | Agent | 38543 4th Ave., ZEPHYRHILLS, FL, 33542 |
Name | Role | Address |
---|---|---|
Light Niles | President | 38543 4th Ave, ZEPHYRHILLS, FL, 33542 |
Name | Role | Address |
---|---|---|
Light Niles | Deac | 38543 4th Ave, ZEPHYRHILLS, FL, 33542 |
Pease Dale | Deac | 38543 4th Ave, ZEPHYRHILLS, FL, 33542 |
Name | Role | Address |
---|---|---|
Nye Lyle | Trustee | 38543 4th Ave, ZEPHYRHILLS, FL, 33542 |
Name | Role | Address |
---|---|---|
Driscol Allen | Treasurer | 38543 4th Ave, ZEPHYRHILLS, FL, 33542 |
Name | Role | Address |
---|---|---|
Nye Lyle | Vice President | 38543 4th Ave, ZEPHYRHILLS, FL, 33542 |
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 |
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 |
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