Entity Name: | OLD EBENEZER BAPTIST CHURCH OF LAUREL HILL, 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: | 05 Jan 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 2016 (9 years ago) |
Document Number: | N24202 |
FEI/EIN Number |
550889638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3186 NEW EBENEZER RD., LAUREL HILL, FL, 32567 |
Mail Address: | 3186 NEW EBENEZER RD., LAUREL HILL, FL, 32567 |
ZIP code: | 32567 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARTON CHARLES | Director | 2929 BARTON ROAD, WING, AL, 36483 |
Phillips Ernest L | Director | 11126 COUNTY ROAD 4, FLORALA, AL, 36442 |
Robbins Marvin | Director | 12097 STELE RD, FLORALA, AL, 36442 |
HENLEY BILLY | Director | 9964 COUNTY ROAD 4, WING, AL, 36483 |
PHILLIPS ERNEST L | Agent | 3186 NEW EBENEZER RD, LAUREL HILL, FL, 32567 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-02-01 | PHILLIPS, ERNEST L | - |
REINSTATEMENT | 2016-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-20 | 3186 NEW EBENEZER RD, LAUREL HILL, FL 32567 | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-09-09 | 3186 NEW EBENEZER RD., LAUREL HILL, FL 32567 | - |
CHANGE OF MAILING ADDRESS | 1993-09-09 | 3186 NEW EBENEZER RD., LAUREL HILL, FL 32567 | - |
REINSTATEMENT | 1993-09-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-23 |
ANNUAL REPORT | 2019-05-20 |
ANNUAL REPORT | 2018-05-31 |
ANNUAL REPORT | 2017-04-14 |
REINSTATEMENT | 2016-02-01 |
ANNUAL REPORT | 2014-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State