Entity Name: | BLACK POND BAPTIST CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 19 Oct 1989 (35 years ago) |
Document Number: | N34810 |
FEI/EIN Number | 59-1903774 |
Address: | 3644 OLD JENNINGS RD, MIDDLEBURG, FL 32068 |
Mail Address: | 3644 OLD JENNINGS RD, MIDDLEBURG, FL 32068 |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Alwood, John | Agent | 3644 Old Jennings Rd, MIDDLEBURG, FL 32068 |
Name | Role | Address |
---|---|---|
Lee, Eric Z | Deacon | 128 Simmons Road, Middleburg, FL 32068 |
SOWERS, DALE WAYNE | Deacon | 4538 Junction Dr, Middleburg, FL 32068 |
Name | Role | Address |
---|---|---|
Alwood, John | Treasurer | 2143 Marcia Drive, Orange Park, FL 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-04 | Alwood, John | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-27 | 3644 Old Jennings Rd, MIDDLEBURG, FL 32068 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-01 | 3644 OLD JENNINGS RD, MIDDLEBURG, FL 32068 | No data |
CHANGE OF MAILING ADDRESS | 1994-05-01 | 3644 OLD JENNINGS RD, MIDDLEBURG, FL 32068 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-09 |
AMENDED ANNUAL REPORT | 2019-08-20 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State