Search icon

ONECO FIRST BAPTIST CHURCH INC.

Company Details

Entity Name: ONECO FIRST BAPTIST CHURCH INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Feb 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2013 (11 years ago)
Document Number: N47562
FEI/EIN Number 59-1027099
Address: 1700 51ST AVE E, BRADENTON, FL 34203
Mail Address: 1700 51ST AVE E, BRADENTON, FL 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BRAND, JUDY Agent 1700 51ST AVE E, BRADENTON, FL 34203

PASTOR

Name Role Address
NORRIS, JIMMY PASTOR 22015 St. Rd. 62, Parrish, FL 34219

DIRECTOR

Name Role Address
NORRIS, JIMMY DIRECTOR 22015 St. Rd. 62, Parrish, FL 34219
BRAND, JUDY DIRECTOR P.O. BOX 1212, ONECO, FL 34264
NORRIS, MILLIE DIRECTOR 22015 St. Rd. 62, Parrish, FL 34219
BRAND, KEITH DIRECTOR P.O BOX 1212, ONECO, FL 34264
POPE, CAROL A DIRECTOR P.O.BOX 2865, ONECO, FL 34264

Pastor

Name Role Address
NORRIS, JIMMY Pastor 22015 St. Rd. 62, Parrish, FL 34219

DEACON

Name Role Address
BRAND, KEITH DEACON P.O BOX 1212, ONECO, FL 34264

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000114796 GULFCOAST CHRISTIAN ACADEMY EXPIRED 2018-10-23 2023-12-31 No data 1700 51ST AVE EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-21 BRAND, JUDY No data
REINSTATEMENT 2013-10-29 No data No data
PENDING REINSTATEMENT 2013-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2007-10-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-10-18 1700 51ST AVE E, BRADENTON, FL 34203 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State