Search icon

INDIAN RIVER MISSION BOARD OF FREE WILL BAPTIST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 01 May 2025

Sources: Florida Department of State