Entity Name: | FIRST BAPTIST CHURCH WEWAHITCHKA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 19 Oct 1993 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jul 2015 (10 years ago) |
Document Number: | N93000004696 |
FEI/EIN Number | 59-1114262 |
Address: | 436 S. HWY 71, WEWAHITCHKA, FL 32465 |
Mail Address: | POST OFFICE BOX 787, WEWAHITCHKA, FL 32465 |
ZIP code: | 32465 |
County: | Gulf |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Breman, Jeffrey | Agent | 6947 CR 386, PO Box 955, WEWAHITCHKA, FL 32465 |
Name | Role | Address |
---|---|---|
Harrison, Michael | Trustee | 111 Foremost Dr., Wewahitchka, FL 32465 |
Jones, III, John | Trustee | 1290 Pleasant Rest Rd, Wewahitchka, FL 32465 |
Hayes, Robert | Trustee | 250 Beeline St, Wewahitchka, FL 32465 |
Lane, Mark Robert | Trustee | 171 RedBud Ave, Wewahitchka, FL 32465 |
BREMAN, JEFFREY | Trustee | PO BOX 695, WEWAHITCHKA, FL 32465 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-01 | Breman, Jeffrey | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 6947 CR 386, PO Box 955, WEWAHITCHKA, FL 32465 | No data |
REINSTATEMENT | 2015-07-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-04 | 436 S. HWY 71, WEWAHITCHKA, FL 32465 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-04 | 436 S. HWY 71, WEWAHITCHKA, FL 32465 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-07-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State