Entity Name: | CHRISTIAN HOME FREEWILL BAPTIST CHURCH AT BARTOW, 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: | 22 Mar 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Dec 2013 (11 years ago) |
Document Number: | N25535 |
FEI/EIN Number |
592950697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1125 Highway 17 South, BARTOW, FL, 33830, US |
Mail Address: | P. O. Box 550, BARTOW, FL, 33831, US |
ZIP code: | 33830 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERSON CAYLE H | Deac | 6527 Lemon Tree Drive, Lakeland, FL, 33813 |
FRANKLIN RANDOLPH K | Deac | 1605 Varner Court, Bartow, FL, 33830 |
STURGILL DENNIS | Deac | 4360 Walker Lake Road, Bartow, FL, 33830 |
Rollins Christopher | Agent | 9911 SAGE CREEK DR, SUN CITY CENTER, FL, 33573 |
Rollins Christopher | President | 9911 Sage Creek Dr, Sun City Center, FL, 33573 |
LEWIS WANELL | Treasurer | 705 Forrest Drive, BARTOW, FL, 33830 |
STURGILL WINONA L | Secretary | 4360 Walker Lake Rd, BARTOW, FL, 33830 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-02 | 9911 SAGE CREEK DR, SUN CITY CENTER, FL 33573 | - |
REGISTERED AGENT NAME CHANGED | 2020-12-15 | Rollins, Christopher | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-24 | 1125 Highway 17 South, BARTOW, FL 33830 | - |
CHANGE OF MAILING ADDRESS | 2015-01-02 | 1125 Highway 17 South, BARTOW, FL 33830 | - |
PENDING REINSTATEMENT | 2013-12-02 | - | - |
REINSTATEMENT | 2013-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
AMENDED ANNUAL REPORT | 2024-09-06 |
ANNUAL REPORT | 2024-01-07 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-16 |
ANNUAL REPORT | 2021-02-06 |
AMENDED ANNUAL REPORT | 2020-12-15 |
ANNUAL REPORT | 2020-02-24 |
AMENDED ANNUAL REPORT | 2019-08-24 |
ANNUAL REPORT | 2019-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State