Entity Name: | WESTSIDE BAPTIST MINISTRIES OF GAINESVILLE FLORIDA, 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: | 15 Feb 1993 (32 years ago) |
Date of dissolution: | 01 Jun 2000 (25 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Jun 2000 (25 years ago) |
Document Number: | N93000000942 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4037 NEWBERRY ROAD, GAINESVILLE, FL, 32607, US |
Mail Address: | 4037 NEWBERRY ROAD, GAINESVILLE, FL, 32607, US |
ZIP code: | 32607 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAULDIN PEGGY | Secretary | 87 TURKEY CREEK, ALACHUA, FL, 32615 |
MAULDIN PEGGY | Director | 87 TURKEY CREEK, ALACHUA, FL, 32615 |
BURNS FRANK | Vice President | 2038 SW 102ND TERR, GAINESVILLE, FL |
BURNS FRANK | Director | 2038 SW 102ND TERR, GAINESVILLE, FL |
CRAWFORD GARY L | Director | 9718 S.W. 19TH AVENUE, GAINESVILLE, FL, 32607 |
AKERS DOUGLAS | Director | 3426 NW 68TH ROAD, GAINESVILLE, FL, 32607 |
ANDERSON MICHAEL | President | 1904 SW 86 TERR, GAINESVILLE, FL, 32607 |
ANDERSON MICHAEL | Director | 1904 SW 86 TERR, GAINESVILLE, FL, 32607 |
AKERS RON | Director | 8117 SW 90TH LANE, GAINESVILLE, FL, 32608 |
AKERS DOUGLAS | Agent | 4037 NEWBERRY ROAD, GAINESVILLE, FL, 32607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2000-06-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-01-31 | 4037 NEWBERRY ROAD, GAINESVILLE, FL 32607 | - |
CHANGE OF MAILING ADDRESS | 1996-01-31 | 4037 NEWBERRY ROAD, GAINESVILLE, FL 32607 | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-01-31 | 4037 NEWBERRY ROAD, GAINESVILLE, FL 32607 | - |
REGISTERED AGENT NAME CHANGED | 1994-08-30 | AKERS, DOUGLAS | - |
Name | Date |
---|---|
Voluntary Dissolution | 2000-06-01 |
ANNUAL REPORT | 1999-03-17 |
ANNUAL REPORT | 1998-03-31 |
ANNUAL REPORT | 1997-01-30 |
ANNUAL REPORT | 1996-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State