Search icon

FIRST BAPTIST CHURCH INC. SILVER SPRINGS, FLORIDA - Florida Company Profile

Company Details

Entity Name: FIRST BAPTIST CHURCH INC. SILVER SPRINGS, FLORIDA
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: 23 Jul 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2014 (11 years ago)
Document Number: N96000003895
FEI/EIN Number 593411364

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5151 NE 35TH ST., SILVER SPRINGS, 34488-1613, UN
Mail Address: PO BOX 398, SILVER SPRINGS, FL, 34489-0398, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER WAYNE Director P. O. BOX 160, ANTHONY, FL, 32617
HUNTER WAYNE President P. O. BOX 160, ANTHONY, FL, 32617
JERRY GALLERY Director 2212 NE 32ND ST., OCALA, FL, 34479
JERRY GALLERY Treasurer 2212 NE 32ND ST., OCALA, FL, 34479
GALLERY NANCY F Director 2212 NE 32ND ST, OCALA, FL, 34479
GALLERY NANCY F Secretary 2212 NE 32ND ST, OCALA, FL, 34479
Fairchild Jerry Director 10784 NE Hwy 314, Silver Springs, FL, 34488
Winterbauer James Director PO Box 192, Anthony, FL, 32617
Schroff Richard Director 3837 NW Gainesville Road, Ocala, FL, 34475
Hunter Wayne Agent 7475 NE 33RD CT., OCALA, FL, 34479

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 5151 NE 35TH ST., SILVER SPRINGS 34488-1613 UN -
REGISTERED AGENT NAME CHANGED 2019-01-21 Hunter, Wayne -
CHANGE OF MAILING ADDRESS 2017-01-24 5151 NE 35TH ST., SILVER SPRINGS 34488-1613 UN -
REINSTATEMENT 2014-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 7475 NE 33RD CT., OCALA, FL 34479 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State