Search icon

WINDSOR BAPTIST CHURCH, INC.

Company Details

Entity Name: WINDSOR BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 May 1989 (36 years ago)
Document Number: N32377
FEI/EIN Number 59-2888666
Address: 918 S.E. COUNTY RD 234, GAINESVILLE, FL 32641
Mail Address: 918 S.E. COUNTY RD 234, GAINESVILLE, FL 32641
ZIP code: 32641
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Cicio, Richard G Agent 13002 S.E. 9 Place, GAINESVILLE, FL 32641

Secretary

Name Role Address
Bloodsworth, Jeffrey Secretary 13816 E. County Road 1474, Gainesville, FL 32641

Treasurer

Name Role Address
Bloodsworth, Jeffrey Treasurer 13816 E. County Road 1474, Gainesville, FL 32641

Director

Name Role Address
Bloodsworth, Jeffrey Director 13816 E. County Road 1474, Gainesville, FL 32641
NELSON, ROBERT Director 13016 S.E. 9 PLACE, GAINESVILLE, FL 32641
CICIO, JONATHAN Director 12930 E County Road 1474, Gainesville, FL 32641
Cicio, Richard G Director 13002 S.E. 9 Place, Gainesville, FL 32641

Pastor

Name Role Address
Marinelli, Gregory J Pastor 905 N.E. County Road 234, Gainesville, FL 32641

Trustee

Name Role Address
Marinelli, Gregory J Trustee 905 N.E. County Road 234, Gainesville, FL 32641
Reeves, Larry Trustee 12028 S.E. US Hwy. 301, Hawthorne, FL 32640

President

Name Role Address
Cicio, Richard G President 13002 S.E. 9 Place, Gainesville, FL 32641

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000026975 WINDSOR CHRISTIAN ACADEMY ACTIVE 2021-02-25 2026-12-31 No data 918 S.E. COUNTY ROAD 234, GAINESVILLE, FL, 32641

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-03 Cicio, Richard G No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 13002 S.E. 9 Place, GAINESVILLE, FL 32641 No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 918 S.E. COUNTY RD 234, GAINESVILLE, FL 32641 No data
CHANGE OF MAILING ADDRESS 1995-05-01 918 S.E. COUNTY RD 234, GAINESVILLE, FL 32641 No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State