Search icon

FIRST BAPTIST CHURCH OF TUSCAWILLA, INC. - Florida Company Profile

Company Details

Entity Name: FIRST BAPTIST CHURCH OF TUSCAWILLA, 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: 03 May 1987 (38 years ago)
Document Number: N20921
FEI/EIN Number 592833724

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

Address: 4500 DIKE ROAD, WINTER PARK, FL, 32792
Mail Address: 4500 DIKE ROAD, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barkley Bette Trustee 255 Doe Run Dr, Winter Garden, FL, 34787
Crawford Paul Trustee 2339 Standing Rock Cir, Oakland, FL, 34787
Barkley Glenn Treasurer 255 Doe Run Dr, Winter Garden, FL, 34787
Freed Paul D President Box 70, Orlando, FL, 32802
Freed Sandra Trustee Box 70, Orlando, FL, 32802
Freed David Director 13778 Summerport Tr Lp, Windermere, FL, 34786
Barkley Glenn Phd Agent 4500 DIKE ROAD, WINTER PARK, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000106294 LIVING HOPE ACTIVE 2015-10-18 2025-12-31 - 4500 DIKE ROAD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-11-04 Barkley, Glenn, Phd -
CHANGE OF PRINCIPAL ADDRESS 2008-04-08 4500 DIKE ROAD, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2008-04-08 4500 DIKE ROAD, WINTER PARK, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 1989-03-14 4500 DIKE ROAD, WINTER PARK, FL 32792 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-08-31
ANNUAL REPORT 2017-04-07
AMENDED ANNUAL REPORT 2016-10-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State