Entity Name: | FAITH BAPTIST CHURCH OF MADISON, FL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Aug 1994 (31 years ago) |
Date of dissolution: | 05 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Apr 2023 (2 years ago) |
Document Number: | N94000004210 |
FEI/EIN Number |
592292191
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1135 E US 90, MADISON, FL, 32340 |
Mail Address: | 1135 E US 90, MADISON, FL, 32340 |
ZIP code: | 32340 |
County: | Madison |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cuppett Sharon | Director | 199 NE Jay Street, Madison, FL, 32340 |
Cuppett Sharon | Vice President | 199 NE Jay Street, Madison, FL, 32340 |
Carpenter Stephanie L | Director | 749 SE Hammerly Street, Madison, FL, 32340 |
Carpenter Stephanie L | Secretary | 749 SE Hammerly Street, Madison, FL, 32340 |
Carpenter Stephanie L | Treasurer | 749 SE Hammerly Street, Madison, FL, 32340 |
Cuppett Michael | Director | 199 NE Jay Street, Madison, FL, 32340 |
Cuppett Michael | President | 199 NE Jay Street, Madison, FL, 32340 |
CARPENTER STEPHANIE L | Agent | 749 SE HAMMERLY STREET, MADISON, FL, 32340 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-10 | CARPENTER, STEPHANIE L | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-10 | 749 SE HAMMERLY STREET, MADISON, FL 32340 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-09 | 1135 E US 90, MADISON, FL 32340 | - |
CHANGE OF MAILING ADDRESS | 2006-02-09 | 1135 E US 90, MADISON, FL 32340 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-05 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-08-19 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State