Search icon

INDIAN RIVER MISSION BOARD OF FREE WILL BAPTIST, INC.

Company Details

Entity Name: INDIAN RIVER MISSION BOARD OF FREE WILL BAPTIST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Apr 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Aug 2008 (17 years ago)
Document Number: N95000001952
FEI/EIN Number 59-2889813
Address: 2196 54th Ave, Vero Beach, FL 32966
Mail Address: 2355 Armadillo Ct, Cocoa, FL 32926
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Taggart, Michael Alan Agent 2355 Armadillo Ct., Cocoa, FL 32926

Vice Chairman

Name Role Address
Miller, Darrell, Rev. Vice Chairman 4800 Cathedral Way, Titusville, FL 32780

Chairman

Name Role Address
Taggart, Michael Alan Chairman 2355 Armadillo Ct, Cocoa, FL 32926

Treasurer

Name Role Address
Taggart, Michael A Treasurer 2355 Armadillo Ct., Cocoa, FL 32936

Officer

Name Role Address
Butler, Calvin, Rev. Officer 3600 US Hwy 92, Winter Haven, FL 33881
Buser, Lonnie, Rev Officer 5070 Pat Place, West Palm Beach, FL 33415

Secretary

Name Role Address
Hutchison, Cecil Secretary 2196 54th Ave., Vero Beach, FL 32966

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 2355 Armadillo Ct., Cocoa, FL 32926 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 2196 54th Ave, Vero Beach, FL 32966 No data
CHANGE OF MAILING ADDRESS 2016-03-03 2196 54th Ave, Vero Beach, FL 32966 No data
REGISTERED AGENT NAME CHANGED 2016-03-03 Taggart, Michael Alan No data
CANCEL ADM DISS/REV 2008-08-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REINSTATEMENT 1997-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State