Search icon

FIRST BAPTIST CHURCH OF GOLDEN GATE, INC. - Florida Company Profile

Company Details

Entity Name: FIRST BAPTIST CHURCH OF GOLDEN GATE, 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: 02 Mar 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2013 (12 years ago)
Document Number: N30963
FEI/EIN Number 650134693

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

Address: 2741 SANTA BARBARA BOULEVARD, NAPLES, FL, 34116, US
Mail Address: 2741 SANTA BARBARA BOULEVARD, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOELK ROBERT Past 5605 PAINTED LEAF LANE, NAPLES, FL, 34116
Shields Tracey Trustee 2500 25th Ave SW, Naples, FL, 34116
Whitlock Melinda G Trustee 4003 Brush Lane, NAPLES, FL, 34112
WHITLOCK MELINDA G Agent 4003 BRUSH LANE, NAPLES, FL, 34112
WHITLOCK MELINDA G Treasurer 4003 BRUSH LANE, NAPLES, FL, 34112
BOELK JORDAN Trustee 4002 5TH ST. W., LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-03-12 WHITLOCK, MELINDA G -
REGISTERED AGENT ADDRESS CHANGED 2014-03-12 4003 BRUSH LANE, NAPLES, FL 34112 -
PENDING REINSTATEMENT 2013-05-02 - -
REINSTATEMENT 2013-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2007-08-17 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-02 2741 SANTA BARBARA BOULEVARD, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2001-02-02 2741 SANTA BARBARA BOULEVARD, NAPLES, FL 34116 -
NAME CHANGE AMENDMENT 1993-05-28 FIRST BAPTIST CHURCH OF GOLDEN GATE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State