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 |
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 |
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 |
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 | - | - |
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