Entity Name: | THE FIRST BAPTIST CHURCH OF LABELLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 08 Oct 1986 (38 years ago) |
Document Number: | N17188 |
FEI/EIN Number | 59-2755762 |
Address: | 330 NORTH MAIN ST., LABELLE, FL 33935 |
Mail Address: | P.O. BOX 369, LABELLE, FL 33975 |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Deerey, Frank Michael, Jr. | Agent | 5018 Wild Goose Circle, LABELLE, FL 33935 |
Name | Role | Address |
---|---|---|
MARTIN, PAUL | Treasurer | 5259 RIVER BLOSSOM LANE, LABELLE, FL 33935 |
Name | Role | Address |
---|---|---|
Kostoff, Ronald | Director | 1105 Debbie Lane, LABELLE, FL 33935 |
Name | Role | Address |
---|---|---|
Sherrod, Joseph | Secretary | PO Box 667, Felda, FL 33930 |
Name | Role | Address |
---|---|---|
Burchard, Paul | D. | 384 Cypress St, PO Box 1361 LaBelle, FL 33975 |
Burns, Bob | D. | 1699 Park Lane, LaBelle,, FL 33935 |
Name | Role | Address |
---|---|---|
Harris, Darrell | Vice President | PO Box 963, LaBelle, FL 33975 |
Name | Role | Address |
---|---|---|
Herrera, Roy | Trustee | 495 Davis Street, LaBelle, FL 33935 |
Name | Role | Address |
---|---|---|
Price, Stephen L | President | PO BOX 507, FELDA, FL 33930 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | 5018 Wild Goose Circle, LABELLE, FL 33935 | No data |
REGISTERED AGENT NAME CHANGED | 2016-02-10 | Deerey, Frank Michael, Jr. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-03 | 330 NORTH MAIN ST., LABELLE, FL 33935 | No data |
CHANGE OF MAILING ADDRESS | 1999-12-03 | 330 NORTH MAIN ST., LABELLE, FL 33935 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-25 |
AMENDED ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State