Entity Name: | FIRST BAPTIST CHURCH OF MCINTOSH, 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: | 15 Mar 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Feb 2021 (4 years ago) |
Document Number: | N25410 |
FEI/EIN Number |
596131549
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O JANICE STRANGE, P O Box 257, MCINTOSH, FL, 32664, US |
Mail Address: | PO Box 257, MCINTOSH, FL, 32664, US |
ZIP code: | 32664 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRANGE JAMES RJr. | Deac | 20801 12TH ST Box 101, MC INTOSH, FL, 32664 |
Meyer Paula T | Officer | 21865 NW 75th Avenue Road, Micanopy, FL, 32667 |
MARTIN RONNIE | Deac | 5851 MW 193RD ST, ORANGE LAKE, FL, 32681 |
Arrington James DJr. | Officer | 4823 SE 12th Pl, Ocala, FL, 34471 |
Strange Martha J | Treasurer | 20801 12th St Box101, McIntosh, FL, 32664 |
Philman Jerry R | Past | PO Box 501, Orange Lake, FL, 32681 |
Strange Martha J | Agent | 20801 12th Street Box 101, McIntosh, FL, 32664 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-02-08 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-08 | C/O JANICE STRANGE, P O Box 257, MCINTOSH, FL 32664 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-08 | Strange, Martha Janice | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-08 | 20801 12th Street Box 101, McIntosh, FL 32664 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-23 | C/O JANICE STRANGE, P O Box 257, MCINTOSH, FL 32664 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-02-07 |
REINSTATEMENT | 2021-02-08 |
ANNUAL REPORT | 2018-07-23 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-12 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State