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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300JU5EPJHNTGVB08 | N95000000284 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
Hope, Kelli J | Agent | 1454 N. GULF AVE., CRYSTAL RIVER, FL 34429 |
Name | Role | Address |
---|---|---|
BURNS, WAYNE | Secretary | 7728 N. NEIGE PT., CRYSTAL RIVER, FL 34429 |
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 |
Name | Role | Address |
---|---|---|
LANIER, TERRY | Treasurer | 6226 W. PINE CIRCLE, CRYSTAL RIVER, FL 34429 |
Name | Role | Address |
---|---|---|
LANIER, TERRY | President | 6226 W. PINE CIRCLE, CRYSTAL RIVER, FL 34429 |
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 |
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 |
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