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 |
Name | Role | Address |
---|---|---|
Taggart, Michael Alan | Agent | 2355 Armadillo Ct., Cocoa, FL 32926 |
Name | Role | Address |
---|---|---|
Miller, Darrell, Rev. | Vice Chairman | 4800 Cathedral Way, Titusville, FL 32780 |
Name | Role | Address |
---|---|---|
Taggart, Michael Alan | Chairman | 2355 Armadillo Ct, Cocoa, FL 32926 |
Name | Role | Address |
---|---|---|
Taggart, Michael A | Treasurer | 2355 Armadillo Ct., Cocoa, FL 32936 |
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 |
Name | Role | Address |
---|---|---|
Hutchison, Cecil | Secretary | 2196 54th Ave., Vero Beach, FL 32966 |
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 |
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