Entity Name: | THE FIRST BAPTIST CHURCH OF WAHNETA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Oct 1988 (37 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N28947 |
FEI/EIN Number |
650101452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3469 S. RIFLE RANGE RD., WINTER HAVEN, FL, 33880, US |
Mail Address: | PO Box1438, Eagle Lake, FL, 33839, US |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTLER ANGELA | Treasurer | 335 Daniels Lane, WINTER HAVEN, FL, 33880 |
ABERCROMBIE WILLY P | Treasurer | 239 9TH WAHNETA ST W, WINTER HAVEN, FL, 33880 |
ABERCROMBIE ELIZABETH | Director | 239 9TH WAHNETA ST W, WINTER HAVEN, FL, 33880 |
Whittington Shirley | Treasurer | 108 Shelton Street, Winter Haven, FL, 33880 |
Todd Keith | Trustee | 4830 Transport Road, Bartow, FL, 33830 |
ABERCROMBIE ELIZABETH | Agent | 239 9TH. WAHNETA STREET WEST, WINTER HAVEN, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 3469 S. RIFLE RANGE RD., WINTER HAVEN, FL 33880 | - |
CHANGE OF MAILING ADDRESS | 2013-03-19 | 3469 S. RIFLE RANGE RD., WINTER HAVEN, FL 33880 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-30 | 239 9TH. WAHNETA STREET WEST, WINTER HAVEN, FL 33880 | - |
REGISTERED AGENT NAME CHANGED | 2001-01-25 | ABERCROMBIE, ELIZABETH | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State