Entity Name: | FIRST BAPTIST CHURCH OF SAMOSET, FLORIDA 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: | 28 Dec 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2011 (14 years ago) |
Document Number: | N29924 |
FEI/EIN Number |
592325203
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3200 15th STREET EAST, BRADENTON, FL, 34208, US |
Mail Address: | 3200 15th STREET EAST, BRADENTON, FL, 34208, US |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FINCH WILLIAM | Director | 570 57th Ave W, BRADENTON, FL, 34207 |
ADAMS CHARLES | Agent | 6610 28TH AVE E, BRADENTON, FL, 34208 |
SWINSON AL | Deac | 9010 60th Ave East, Bradenton, FL, 34202 |
ADAMS CHARLES | Director | 6610 28TH AVE. E., BRADENTON, FL, 34208 |
Tolksdorf Janet | Treasurer | 5021 9th St Ct. E., BRADENTON, FL, 34203 |
Davis Roland | Director | 3200 15th STREET EAST, BRADENTON, FL, 34208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 3200 15th STREET EAST, BRADENTON, FL 34208 | - |
CHANGE OF MAILING ADDRESS | 2024-02-08 | 3200 15th STREET EAST, BRADENTON, FL 34208 | - |
REINSTATEMENT | 2011-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-19 | 6610 28TH AVE E, BRADENTON, FL 34208 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-19 | ADAMS, CHARLES | - |
EVENT CONVERTED TO NOTES | 1988-12-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State