Search icon

PALM BAY BAPTIST CHURCH, INC.

Company Details

Entity Name: PALM BAY BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 21 Jun 1995 (30 years ago)
Date of dissolution: 17 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 17 Mar 2022 (3 years ago)
Document Number: N95000002982
FEI/EIN Number 59-2807070
Address: 2601 EMERSON DRIVE, SE, PALM BAY, FL 32909
Mail Address: 2601 EMERSON DRIVE, SE, PALM BAY, FL 32909
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
RIVER OF LIFE CHRISTIAN CENTER OF ORLANDO, INC. Agent

President

Name Role Address
Harris, Joshua President 602 Dwight Ave, SE, Palm Bay, FL 32909

Board Member

Name Role Address
Cummings, David Board Member 1217 Rayfield St, SE, Palm Bay, FL 32909
Willis, Tyeesha Board Member 531 Darien Ave SW, Palm Bay, FL 32908
McFadden, David Board Member 2556 Snapdragon Dr., Palm Bay, FL 32907
Harris, Kenya Board Member 602 Dwight Ave SE, Palm Bay, FL 32909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000019261 BAY CITY CHURCH EXPIRED 2019-02-07 2024-12-31 No data 2601 EMERSON DR SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2022-03-17 No data No data
REINSTATEMENT 2022-03-03 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-03 River of Life Christian Center of Orlando, Inc No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-07 2601 EMERSON DRIVE SE, PALM BAY, FL 32909 No data
REINSTATEMENT 1999-11-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
CORAPVDWN 2022-03-17
REINSTATEMENT 2022-03-03
ANNUAL REPORT 2020-09-15
AMENDED ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-07
AMENDED ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State