Search icon

CELEBRATION BAPTIST CHURCH OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CELEBRATION BAPTIST CHURCH OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Feb 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jan 2024 (a year ago)
Document Number: N18000001307
FEI/EIN Number 82-4354730

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 25327 U.S. Highway 27 Suite 209, LEESBURG, FL, 34748, US
Mail Address: 25327 U.S. Highway 27 Suite 209, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEIGER MARVIN LJR. Alte 24546 BOCAGE WAY, LEESBURG, FL, 34748
CARMEAN BRAD JR. Director 9945 REDS LANE, CLERMONT, FL, 34711
MOORE HAROLD Director 19435 VILLA CITY ROAD, GROVELAND, FL, 34736
Parker William M Agent 4475 INDIGO RD., GROVELAND, FL, 34736
PARKER WILLIAM M Chairman 4475 INDIGO RD, GROVELAND, FL, 34736
DETSCHEL BILL Director 26528 EVERT ST, LESSBURG, FL, 34748
KATSANIS TOM L Director 4526 ANTIETAM CREEK TRAIL, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-12 Parker, William M. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 4475 INDIGO RD., GROVELAND, FL 34736 -
AMENDMENT 2024-01-11 - -
AMENDMENT 2022-02-14 - -
AMENDMENT 2021-07-14 - -
AMENDMENT 2021-01-07 - -
CHANGE OF MAILING ADDRESS 2020-03-26 25327 U.S. Highway 27 Suite 209, LEESBURG, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-01 25327 U.S. Highway 27 Suite 209, LEESBURG, FL 34748 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
Amendment 2024-01-11
ANNUAL REPORT 2023-02-01
Amendment 2022-02-14
ANNUAL REPORT 2022-02-08
Amendment 2021-07-14
ANNUAL REPORT 2021-03-01
Amendment 2021-01-07
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State