Search icon

CHRISTIAN HOME FREEWILL BAPTIST CHURCH AT BARTOW, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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