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 |
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 |
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 |
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 | - |
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