Search icon

WOODLAWN BAPTIST CHURCH OF CRESTVIEW FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: WOODLAWN BAPTIST CHURCH OF CRESTVIEW FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

WOODLAWN BAPTIST CHURCH OF CRESTVIEW FLORIDA, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Mar 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Jan 2019 (6 years ago)
Document Number: N93000001444
FEI/EIN Number 59-1107562

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 824 N FERDON BLVD, CRESTVIEW, FL 32536
Mail Address: 824 N FERDON BLVD, CRESTVIEW, FL 32536
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WISE, JOHN PIII Agent 824 N FERDON BLVD, CRESTVIEW, FL 32536
Slechta, Robert Brian Trustee 824 N FERDON BLVD, CRESTVIEW, FL 32536
Champion, Robert Daniel Trustee chairman 824 N FERDON BLVD, CRESTVIEW, FL 32536
Terrell, Jay Trustee Chairman 824 N FERDON BLVD, CRESTVIEW, FL 32536

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-01-15 WOODLAWN BAPTIST CHURCH OF CRESTVIEW FLORIDA, INC. -
REGISTERED AGENT NAME CHANGED 2008-01-23 WISE, JOHN PIII -
REGISTERED AGENT ADDRESS CHANGED 2005-01-26 824 N FERDON BLVD, CRESTVIEW, FL 32536 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-20
Name Change 2019-01-15
AMENDED ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State