Search icon

LANDMARK BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: LANDMARK BAPTIST CHURCH, 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: 20 Apr 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Nov 2023 (a year ago)
Document Number: N21000006185
FEI/EIN Number 30-1304212

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

Address: 2020 E. HINSON AVE, HAINES CITY, FL, 33844, US
Mail Address: 2020 E. HINSON AVE, HAINES CITY, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAFTON VICTOR RSR President 2020 E. HINSON AVE, HAINES CITY, FL, 33844
GRAFTON VICTOR RSR Director 2020 E. HINSON AVE, HAINES CITY, FL, 33844
SMITH RANDOLPH ADR Vice President 2020 E. HINSON AVE, HAINES CITY, FL, 33844
SMITH RANDOLPH ADR Director 2020 E. HINSON AVE, HAINES CITY, FL, 33844
BAKER BRIAN D Treasurer 2020 E. HINSON AVE, HAINES CITY, FL, 33844
BAKER BRIAN D Secretary 2020 E. HINSON AVE, HAINES CITY, FL, 33844
BAKER BRIAN D Director 2020 E. HINSON AVE, HAINES CITY, FL, 33844
DONOHUE TERRENCE SR Director 2020 E. HINSON AVE, HAINES CITY, FL, 33844
PARSONS BARRY E Director 2020 E. HINSON AVE, HAINES CITY, FL, 33844
GRAFTON VICTOR RSR. Agent 2020 E. HINSON AVE, HAINES CITY, FL, 33844

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000060588 LANDMARK BAPTIST VILLAGE ACTIVE 2023-05-15 2028-12-31 - 2020 E HINSON AVE, HINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
MERGER 2023-11-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000246585
AMENDMENT 2023-09-18 - -
AMENDED AND RESTATEDARTICLES 2021-09-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-05
Merger 2023-11-20
Amendment 2023-09-18
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-21
Amended and Restated Articles 2021-09-17
Domestic Non-Profit 2021-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State