Entity Name: | LAKE ASBURY BAPTIST CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 20 Mar 1991 (34 years ago) |
Document Number: | N42615 |
FEI/EIN Number | 59-2500931 |
Address: | 2674 HENLEY ROAD, GREEN COVE SPRINGS, FL 32043 |
Mail Address: | 2674 HENLEY ROAD, GREEN COVE SPRINGS, FL 32043 |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McClure, Tim | Agent | 2688 Glenhaven Drive, GREEN COVE SPRINGS, FL 32043-5248 |
Name | Role | Address |
---|---|---|
McGann, Shelly | Vice President | 1820 Kel Lane, Middleburg, FL 32068 |
Bennett, Chuck | Vice President | 2346 Shotgun Court, Middleburg, FL 32068 |
Name | Role | Address |
---|---|---|
McGann, Shelly | Director | 1820 Kel Lane, Middleburg, FL 32068 |
Hutchingson, James | Director | 226 Branscomb Lane, Green Cove Springs, FL 32043 |
Lola, Judy | Director | 3366 Drew Ct, Middleburg, FL 32068 |
Bennett, Chuck | Director | 2346 Shotgun Court, Middleburg, FL 32068 |
Name | Role | Address |
---|---|---|
Hutchingson, James | President | 226 Branscomb Lane, Green Cove Springs, FL 32043 |
Name | Role | Address |
---|---|---|
Hutchingson, James | Chairman | 226 Branscomb Lane, Green Cove Springs, FL 32043 |
Name | Role | Address |
---|---|---|
Lola, Judy | Treasurer | 3366 Drew Ct, Middleburg, FL 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-16 | McClure, Tim | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-18 | 2688 Glenhaven Drive, GREEN COVE SPRINGS, FL 32043-5248 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-10 | 2674 HENLEY ROAD, GREEN COVE SPRINGS, FL 32043 | No data |
CHANGE OF MAILING ADDRESS | 2009-03-10 | 2674 HENLEY ROAD, GREEN COVE SPRINGS, FL 32043 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-04 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State