Search icon

WOODLAND BAPTIST CHURCH, INCORPORATED, OF BRADENTON, FLORIDA - Florida Company Profile

Company Details

Entity Name: WOODLAND BAPTIST CHURCH, INCORPORATED, OF BRADENTON, FLORIDA
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: 29 Oct 1987 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Feb 1988 (37 years ago)
Document Number: N23229
FEI/EIN Number 650012576

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

Address: C/O CINDY TOTTY, 9607 STATE ROAD 70, BRADENTON, FL, 34202
Mail Address: C/O CINDY TOTTY, 9607 STATE ROAD 70, BRADENTON, FL, 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McFarland Ernest Trustee C/O CINDY TOTTY, BRADENTON, FL, 34202
Totty Cindy D Director C/O CINDY TOTTY, BRADENTON, FL, 34202
McFarlin Dewayne Exec C/O CINDY TOTTY, BRADENTON, FL, 34202
WOODLAND BAPTIST CHURCH OF BRADENTON, FL Agent 9607 STATE RD 70 EAST, BRADENTON, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000018337 WOODLAND COMMUNITY CHURCH EXPIRED 2019-02-05 2024-12-31 - 9607 E. STATE ROAD 70, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-02-23 WOODLAND BAPTIST CHURCH OF BRADENTON, FL -
CHANGE OF PRINCIPAL ADDRESS 2009-02-18 C/O CINDY TOTTY, 9607 STATE ROAD 70, BRADENTON, FL 34202 -
CHANGE OF MAILING ADDRESS 2009-02-18 C/O CINDY TOTTY, 9607 STATE ROAD 70, BRADENTON, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-23 9607 STATE RD 70 EAST, BRADENTON, FL 34202 -
AMENDMENT 1988-02-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State