Entity Name: | INDIAN RIVER MISSION BOARD OF FREE WILL BAPTIST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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 |
592889813
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2196 54th Ave, Vero Beach, FL, 32966, US |
Mail Address: | 2355 Armadillo Ct, Cocoa, FL, 32926, US |
ZIP code: | 32966 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miller Darrell Rev. | Vice Chairman | 4800 Cathedral Way, Titusville, FL, 32780 |
Butler Calvin Rev. | Officer | 3600 US Hwy 92, Winter Haven, FL, 33881 |
Hutchison Cecil | Secretary | 2196 54th Ave., Vero Beach, FL, 32966 |
Taggart Michael A | Agent | 2355 Armadillo Ct., Cocoa, FL, 32926 |
Taggart Michael A | Chairman | 2355 Armadillo Ct, Cocoa, FL, 32926 |
Taggart Michael A | Treasurer | 2355 Armadillo Ct., Cocoa, FL, 32936 |
Andrews Ace Rev | Officer | 8530 Striling Rd, Hollywood, FL, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-03-03 | 2355 Armadillo Ct., Cocoa, FL 32926 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-03 | 2196 54th Ave, Vero Beach, FL 32966 | - |
CHANGE OF MAILING ADDRESS | 2016-03-03 | 2196 54th Ave, Vero Beach, FL 32966 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-03 | Taggart, Michael Alan | - |
CANCEL ADM DISS/REV | 2008-08-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1997-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
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: 01 May 2025
Sources: Florida Department of State