Entity Name: | HIGHLANDS BAPTIST CHURCH OF LEVY COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Jul 1989 (36 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N33449 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14631 SE 30TH ST., MORRISTON, FL, 32668, US |
Mail Address: | 14631 SE 30TH ST., MORRISTON, FL, 32668, US |
ZIP code: | 32668 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARVARD TROY | President | 2870 S.E. 149TH AVENUE, MORRISTON, FL, 32668 |
HARVARD TROY | Director | 2870 S.E. 149TH AVENUE, MORRISTON, FL, 32668 |
Havard Troy | Agent | 2870 S.E. 149th Avenue, Morriston, FL, 32668 |
BELL, MAYDELL | Secretary | 15250 SE 70TH ST., MORRISTON, FL, 32668 |
BELL, MAYDELL | Director | 15250 SE 70TH ST., MORRISTON, FL, 32668 |
BELL, MAYDELL | Treasurer | 15250 SE 70TH ST., MORRISTON, FL, 32668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2020-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2020-08-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-30 | Havard, Troy | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-30 | 2870 S.E. 149th Avenue, Morriston, FL 32668 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-03-13 | 14631 SE 30TH ST., MORRISTON, FL 32668 | - |
CHANGE OF MAILING ADDRESS | 1997-03-13 | 14631 SE 30TH ST., MORRISTON, FL 32668 | - |
REINSTATEMENT | 1996-12-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-17 |
REINSTATEMENT | 2020-10-14 |
Amendment | 2020-08-17 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-07 |
AMENDED ANNUAL REPORT | 2016-05-24 |
ANNUAL REPORT | 2016-04-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State