Search icon

THE FIRST BAPTIST CHURCH OF LABELLE, INC.

Company Details

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

Agent

Name Role Address
Deerey, Frank Michael, Jr. Agent 5018 Wild Goose Circle, LABELLE, FL 33935

Treasurer

Name Role Address
MARTIN, PAUL Treasurer 5259 RIVER BLOSSOM LANE, LABELLE, FL 33935

Director

Name Role Address
Kostoff, Ronald Director 1105 Debbie Lane, LABELLE, FL 33935

Secretary

Name Role Address
Sherrod, Joseph Secretary PO Box 667, Felda, FL 33930

D.

Name Role Address
Burchard, Paul D. 384 Cypress St, PO Box 1361 LaBelle, FL 33975
Burns, Bob D. 1699 Park Lane, LaBelle,, FL 33935

Vice President

Name Role Address
Harris, Darrell Vice President PO Box 963, LaBelle, FL 33975

Trustee

Name Role Address
Herrera, Roy Trustee 495 Davis Street, LaBelle, FL 33935

President

Name Role Address
Price, Stephen L President PO BOX 507, FELDA, FL 33930

Events

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

Documents

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