Entity Name: | HARMONY BAPTIST CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 11 Apr 1994 (31 years ago) |
Document Number: | N94000001795 |
FEI/EIN Number | 59-3233314 |
Address: | 6008 W. KNIGHTS GRIFFIN, PLANT CITY, FL 33565 |
Mail Address: | 6008 W. KNIGHTS GRIFFIN, PLANT CITY, FL 33565 |
ZIP code: | 33565 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROEBUCK, FRED GJR. | Agent | 105 SEVILLE CT NORTH, PLANT CITY, FL 33566 |
Name | Role | Address |
---|---|---|
PHILIPPUS, DANNY | Vice President | 316 REGAL PARK DRIVE, VALRICO, FL 33594 |
Name | Role | Address |
---|---|---|
ROEBUCK, F G | Secretary | 105 SEVILLE CT NORTH, PLANT CITY, FL 33566 |
Name | Role | Address |
---|---|---|
Gillett, George | Director | 12829 Gillett Acers Rd, Dover, FL 33527 |
Name | Role | Address |
---|---|---|
ROLAND C. CORRALES | Treasurer | 4602 DELANEY RESERVE CT., PLANT CITY, FL 33565 |
Name | Role | Address |
---|---|---|
ROLAND C. CORRALES | President | 4602 DELANEY RESERVE CT., PLANT CITY, FL 33565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 105 SEVILLE CT NORTH, PLANT CITY, FL 33566 | No data |
REGISTERED AGENT NAME CHANGED | 2012-02-21 | ROEBUCK, FRED GJR. | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-09-01 | 6008 W. KNIGHTS GRIFFIN, PLANT CITY, FL 33565 | No data |
CHANGE OF MAILING ADDRESS | 1999-09-01 | 6008 W. KNIGHTS GRIFFIN, PLANT CITY, FL 33565 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State