Search icon

FIRST BAPTIST CHURCH OF QUINCY, INC.

Company Details

Entity Name: FIRST BAPTIST CHURCH OF QUINCY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Aug 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Aug 2024 (6 months ago)
Document Number: N93000003655
FEI/EIN Number 59-0760202
Address: 210 WEST WASHINGTON STREET, QUINCY, FL 32351
Mail Address: 210 West Washington Street, QUINCY, FL 32351
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Agent

Name Role Address
Sampson, Joel Agent 229 East Washington Street, QUINCY, FL 32351

Secretary

Name Role Address
Sheheane, Karen Secretary 1455 Cane Creek Road, QUINCY, FL 32351

Director

Name Role Address
Jones, Les Director 816 Forest Drive, Quincy, FL 32351
Rentz, Ron Director 2420, Shady Rest Road Havana, FL 32333
Haire, Brenda Director 190 Still Water Lane, Havana, FL 32333

President

Name Role Address
SAMPSON, JOEL President 229 E WASHINGTON STREET, QUINCY, FL 32351

Vice President

Name Role Address
Thomas, Bruce Vice President 412 North Jackson Street, Quincy, FL 32351

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-15 No data No data
CHANGE OF MAILING ADDRESS 2024-08-15 210 WEST WASHINGTON STREET, QUINCY, FL 32351 No data
REGISTERED AGENT NAME CHANGED 2024-08-15 Sampson, Joel No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-15 229 East Washington Street, QUINCY, FL 32351 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 210 WEST WASHINGTON STREET, QUINCY, FL 32351 No data

Documents

Name Date
REINSTATEMENT 2024-08-15
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State