Search icon

CANDLER BAPTIST CHURCH, INC.

Company Details

Entity Name: CANDLER BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Apr 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Feb 2024 (a year ago)
Document Number: N96000002361
FEI/EIN Number 59-3280734
Address: 10461 SE MARICAMP ROAD, OCALA, FL 34472
Mail Address: 10461 SE MARICAMP ROAD, OCALA, FL 34472
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Lynch, James Edward, Sr. Agent 1921 NW 44 St., OCALA, FL 34477

Secretary

Name Role Address
Carter, Margaret Louise Secretary 12393 SE 86 Ave., Belleview, FL 34420

Treasure

Name Role Address
Carter, Margaret Louise Treasure 12393 SE 86 Ave., Belleview, FL 34420

Pastor

Name Role Address
Lynch, James Edward, Sr. Pastor 1921 NW 44 St., Ocala, FL 34475

Trustee

Name Role Address
Hollman, Stanley Irvin Trustee 1831 NW 42 Place, Ocala, FL 34475
Shoemaker, Charles Trustee 11932 SE Hwy 464, Ocklawaha, FL 32199

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-02-28 CANDLER BAPTIST CHURCH, INC. No data
REGISTERED AGENT NAME CHANGED 2018-03-09 Lynch, James Edward, Sr. No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-09 1921 NW 44 St., OCALA, FL 34477 No data
AMENDMENT AND NAME CHANGE 2006-06-30 NEW VISION BAPTIST CHURCH OCALA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2006-06-30 10461 SE MARICAMP ROAD, OCALA, FL 34472 No data
CHANGE OF MAILING ADDRESS 2006-06-30 10461 SE MARICAMP ROAD, OCALA, FL 34472 No data

Documents

Name Date
ANNUAL REPORT 2024-03-30
Name Change 2024-02-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State