Search icon

GULF TO LAKE BAPTIST CHURCH, INC.

Company Details

Entity Name: GULF TO LAKE BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Jan 1995 (30 years ago)
Document Number: N95000000284
FEI/EIN Number 59-3299032
Address: 1454 N GULF AVE, CRYSTAL RIVER, FL 34429
Mail Address: 1454 N GULF AVE, CRYSTAL RIVER, FL 34429
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300JU5EPJHNTGVB08 N95000000284 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Hope, Kelli J, 1454 North Gulf Avenue, Crystal River, US-FL, US, 34429
Headquarters 1454 North Gulf Avenue, Crystal River, US-FL, US, 34429

Registration details

Registration Date 2016-10-20
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-10-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N95000000284

Agent

Name Role Address
Hope, Kelli J Agent 1454 N. GULF AVE., CRYSTAL RIVER, FL 34429

Secretary

Name Role Address
BURNS, WAYNE Secretary 7728 N. NEIGE PT., CRYSTAL RIVER, FL 34429

Deacon

Name Role Address
LAGA, FRANK SR. Deacon 10690 W. EDGAR LANE, CRYSTAL RIVER, FL 34428
NEW, STEPHEN Deacon 2573 W. ALEUTS DR., BEVERLY HILLS, FL 34465
COOK, GLEN Deacon 1051 N. APPALACHIAN TERRACE, CRYSTAL RIVER, FL 34429
North, Johnny Deacon 366 NW 14th Place, Crystal River, FL 34428

Treasurer

Name Role Address
LANIER, TERRY Treasurer 6226 W. PINE CIRCLE, CRYSTAL RIVER, FL 34429

President

Name Role Address
LANIER, TERRY President 6226 W. PINE CIRCLE, CRYSTAL RIVER, FL 34429

Trustee

Name Role Address
Coffey, Roger Trustee 8971 SW 196th Court, Dunnellon, FL 34432
Duncan, Mike Trustee 4750 W. Pine Ridge Blvd., Beverly Hills, FL 34465
Logan, Max Trustee 5223 S. Stetson Point, Homosassa, FL 34448
Love, Randy Trustee 2358 W. Foxglove Court, Dunnellon, FL 34434
Redrick, Stuart Trustee 455 NW 8th Ave, Crystal River, FL 34428
Wade, Sally Trustee 225 N McGowan Ave., Crystal River, FL 34429
McCalla, Edna Frances Trustee 419 E. Dakota Court, Hernando, FL 34442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-01-31 Hope, Kelli J No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-20 1454 N GULF AVE, CRYSTAL RIVER, FL 34429 No data
CHANGE OF MAILING ADDRESS 2011-01-20 1454 N GULF AVE, CRYSTAL RIVER, FL 34429 No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-03 1454 N. GULF AVE., CRYSTAL RIVER, FL 34429 No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State