Search icon

PHILIPPI BAPTIST CHURCH CEMETERY ASSOC.INC

Company Details

Entity Name: PHILIPPI BAPTIST CHURCH CEMETERY ASSOC.INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Apr 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Apr 2022 (3 years ago)
Document Number: N95000002027
FEI/EIN Number 593294053
Address: 1444 SE CR 18, LAKE CITY, FL, 32024, US
Mail Address: JENNIFER PONDS, 187 FEDORA WAY, LAKE CITY, FL, 32025, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Agent

Name Role Address
Ponds Jennifer Agent 187 SW Fedora Way, Lake City, FL, 32025

President

Name Role Address
Bestoso Michael N President 4140 SE COUNTY ROAD 18, Lake City, FL, 32025

Treasurer

Name Role Address
Molchan Shauna K Treasurer 15149 SW 94th Circle, Lake Butler, FL, 32054

Director

Name Role Address
Bestoso Dwayne Director 4140 SE CR 18, Lake CIty, FL, 32025
Buford Sara Director 7825 Redtop Road, Macclenny, FL, 32063
Short Cindy Director 5170 SW 67 St, Lake Butler, FL, 32054

Vice President

Name Role Address
Chandler Harmon N Vice President 8978 232nd St., O'Brien, FL, 32071

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-23 187 SW Fedora Way, Lake City, FL 32025 No data
REGISTERED AGENT NAME CHANGED 2023-04-23 Ponds, Jennifer No data
CHANGE OF MAILING ADDRESS 2022-04-25 1444 SE CR 18, LAKE CITY, FL 32024 No data
AMENDMENT 2022-04-25 No data No data
AMENDMENT 2019-01-04 No data No data
AMENDMENT 2013-04-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-28 1444 SE CR 18, LAKE CITY, FL 32024 No data
AMENDMENT 1996-03-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-23
Amendment 2022-04-25
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-01-24
Amendment 2019-01-04
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State