Search icon

FIRST BAPTIST CHURCH OF CRYSTAL RIVER, INC.

Company Details

Entity Name: FIRST BAPTIST CHURCH OF CRYSTAL RIVER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Feb 1994 (31 years ago)
Document Number: N94000000694
FEI/EIN Number 59-3265653
Address: 700 NORTH CITRUS AVENUE, CRYSTAL RIVER, FL 34428
Mail Address: 700 NORTH CITRUS AVENUE, CRYSTAL RIVER, FL 34428
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
STEPHENS, HAROLD B. Agent 7391 County Road 663, Bushnell, FL 33513

Trustee

Name Role Address
Stokes, Lee Earl Trustee 8325 W. Orangetree St., Crystal River, FL 34428
Howard, Mike Trustee 13 Byrsonima Court West, Homosassa, FL 34446
Daniel, Atwood Trustee 2440 N. Watersedge Drive, Crystal River, FL 34429
Levins, Rick Trustee 8750 SE 157th Place, Inglis, FL 34449

President

Name Role Address
Stokes, Lee Earl President 8325 W. Orangetree St., Crystal River, FL 34428

Treasurer

Name Role Address
KENT, LYNN Treasurer 433 N. POMPEO AVENUE, CRYSTAL RIVER, FL 34429

Church Clerk

Name Role Address
Letterman, Debbie Church Clerk 700 NORTH CITRUS AVENUE, CRYSTAL RIVER, FL 34428

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 7391 County Road 663, Bushnell, FL 33513 No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-02 700 NORTH CITRUS AVENUE, CRYSTAL RIVER, FL 34428 No data
CHANGE OF MAILING ADDRESS 1999-03-02 700 NORTH CITRUS AVENUE, CRYSTAL RIVER, FL 34428 No data
REGISTERED AGENT NAME CHANGED 1995-03-15 STEPHENS, HAROLD B. No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State