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 |
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 |
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. | - |
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