Search icon

ABE SPRINGS BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: ABE SPRINGS BAPTIST CHURCH, 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: 09 Jan 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2019 (6 years ago)
Document Number: N30090
FEI/EIN Number 592933802

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13913 SW CR 275, BLOUNTSTOWN, FL, 32424
Mail Address: 13913 SW CR 275, BLOUNTSTOWN, FL, 32424
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KILLINGSWORTH JIM . Director 12153 SW CR 275, BLOUNTSTOWN, FL, 32424
FOLSOM DALE Director 18948 NW TERRY RD, BLOUNTSTOWN, FL, 32424
JOHNSON RODNEY E Director 7901 SW MONROE JOHNSON ROAD, KINARD, FL, 32449
JOHNSON MINNIE H Secretary 7901 SW MONROE JOHNSON ROAD, KINARD, FL, 32449
JOHNSON MINNIE H Treasurer 7901 SW MONROE JOHNSON ROAD, KINARD, FL, 32449
JOHNSON MINNIE H Director 7901 SW MONROE JOHNSON ROAD, KINARD, FL, 32449
MAINES JAMES Director 14313 SW BEN CLARK ROAD, BLOUNTSTOWN, FL, 32424
Pope Rita . Director 16857 NW 23rd St, Blountstown, FL, 32424
KILLINGSWORTH JIM Agent 12153 SW CR 275, BLOUNTSTOWN, FL, 32424

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-01 KILLINGSWORTH, JIM -
REINSTATEMENT 2019-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-24 12153 SW CR 275, BLOUNTSTOWN, FL 32424 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-14 13913 SW CR 275, BLOUNTSTOWN, FL 32424 -
CHANGE OF MAILING ADDRESS 2001-05-14 13913 SW CR 275, BLOUNTSTOWN, FL 32424 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-25
REINSTATEMENT 2019-01-23
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State