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 |
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 |
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 | - |
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