Search icon

PALM COAST BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: PALM COAST BAPTIST CHURCH, INC.
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: 16 Apr 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jul 2023 (2 years ago)
Document Number: N97000002174
FEI/EIN Number 593439613

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

Address: 5435 BELLE TERRE PKWY., PALM COAST, FL, 32137, US
Mail Address: P.O. BOX 352415, PALM COAST, FL, 32135, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERS GREGORY C Director 5435 BELLE TERRE PARKWAY, PALM COAST, FL, 32137
PETERS GREGORY C President 5435 BELLE TERRE PARKWAY, PALM COAST, FL, 32137
SIBONI RICK Vice President 17 SURF DRIVE, PALM COAST, FL, 32137
Overton Derek Exec 70 Pickering Drive, Palm Coast, FL, 32164
MARKESE ANTHONY Secretary 3 HAMMOCK OAK COURT, PALM COAST, FL, 32137
PETERS GREGORY C Agent 5435 BELLE TERRE PARKWAY, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000017886 PARKVIEW CHURCH PALM COAST ACTIVE 2023-02-07 2028-12-31 - 5435 BELLE TERRE PARKWAY, PALM COAST, FL, 32137
G15000026544 EMMANUEL'S CLOSET ACTIVE 2015-03-04 2025-12-31 - 1000 PALM COAST PARKWAY SW STE 107, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
AMENDMENT 2023-07-14 - -
REGISTERED AGENT ADDRESS CHANGED 2009-06-22 5435 BELLE TERRE PARKWAY, PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 5435 BELLE TERRE PKWY., PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 1998-07-30 5435 BELLE TERRE PKWY., PALM COAST, FL 32137 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
Amendment 2023-07-14
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State