Search icon

LEE FIRST BAPTIST CHURCH, INC.

Company Details

Entity Name: LEE FIRST BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Nov 1996 (28 years ago)
Document Number: N96000005810
FEI/EIN Number 59-2368706
Address: 8157 E US HWY 90, LEE, FL 32059
Mail Address: 8157 E US HWY 90, LEE, FL 32059
ZIP code: 32059
County: Madison
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS, MIKE Agent 1989 CR 255, LEE, FL 32059

President

Name Role Address
RUTHERFORD, TIMOTHY President 1242 NE RUTHERFORD RD, LEE, FL 32059

Vice President

Name Role Address
Stokes, Gene Vice President 2263 NE BEULAH CHURCH RD, LEE, FL 32059

Secretary

Name Role Address
ANDERSON, MARY ANN Secretary 1456 SE COUNTY RD 255, LEE, FL 32059

Deacon

Name Role Address
WEBB, GEORGE Deacon 529 SE PIONEER ST, LEE, FL 32059
Stokes, Gene Deacon 2263 NE Beulah Church Rd, LEE, FL 32059
Carroll, Jeremy Lee Deacon 204 NW Orange Avenue, Madison, FL 32340
MILLER, JOEY T Deacon 1388 SE CR 255, Lee, FL 32059

Treasurer

Name Role Address
Smith, Charlotte Treasurer 440 SE Apache Ave, LEE, FL 32059

Director

Name Role Address
Yeager, Bill Director PO Box 12, Lee, FL 32059

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-18 WILLIAMS, MIKE No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 1989 CR 255, LEE, FL 32059 No data
CHANGE OF MAILING ADDRESS 2009-03-02 8157 E US HWY 90, LEE, FL 32059 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-16 8157 E US HWY 90, LEE, FL 32059 No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State