Entity Name: | THE FIRST BAPTIST CHURCH OF BARTOW, FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 29 Jan 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Apr 2012 (13 years ago) |
Document Number: | N41845 |
FEI/EIN Number | 05-0013304 |
Address: | 410 E. CHURCH ST., BARTOW, FL 33830 |
Mail Address: | 410 E. CHURCH ST., BARTOW, FL 33830 |
ZIP code: | 33830 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McKinnish, Jayme | Agent | 4045 East Gandy Blvd., Bartow, FL 33830 |
Name | Role | Address |
---|---|---|
Pittman, Marvin | Commissioner | 665 South Wilson Avenue, BARTOW, FL 33830 |
Name | Role | Address |
---|---|---|
Fountain, Charles | Treasurer | 8510 McCoy Road, Fort Meade, FL 33841 |
Name | Role | Address |
---|---|---|
McKinnish, Jayme | CC | 4045 East Gandy Blvd., BARTOW, FL 33830 |
Name | Role | Address |
---|---|---|
Gainey, Larry | Vice Chairman | 465 Alturas Road, Bartow, FL 33830 |
Name | Role | Address |
---|---|---|
Gainey, Larry | Director | 465 Alturas Road, Bartow, FL 33830 |
Wynn, Donnie | Director | 1375 East Clinton Street, BARTOW, FL 33830 |
Name | Role | Address |
---|---|---|
Gainey, Larry | Assistant Treasurer | 465 Alturas Road, Bartow, FL 33830 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-23 | McKinnish, Jayme | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-23 | 4045 East Gandy Blvd., Bartow, FL 33830 | No data |
REINSTATEMENT | 2012-04-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-26 | 410 E. CHURCH ST., BARTOW, FL 33830 | No data |
CHANGE OF MAILING ADDRESS | 2010-01-26 | 410 E. CHURCH ST., BARTOW, FL 33830 | No data |
AMENDMENT | 2009-11-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-31 |
AMENDED ANNUAL REPORT | 2016-06-29 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State