Search icon

FIRST BAPTIST CHURCH OF APALACHICOLA, FLORIDA, INC., A NONPROFIT FLORIDA CORPORATION

Company Details

Entity Name: FIRST BAPTIST CHURCH OF APALACHICOLA, FLORIDA, INC., A NONPROFIT FLORIDA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 May 1997 (28 years ago)
Document Number: N97000002900
FEI/EIN Number 59-2182368
Address: 46 9TH STREET, APALACHICOLA, FL 32320
Mail Address: 46 9TH STREET, APALACHICOLA, FL 32320
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Agent

Name Role Address
Medley, Oscar Agent 110 Squire Rd, APALACHICOLA, FL 32320

President

Name Role Address
MEDLEY, OSCAR President 110 SQUIRE RD, APALACHICOLA, FL 32320

Director

Name Role Address
MEDLEY, OSCAR Director 110 SQUIRE RD, APALACHICOLA, FL 32320
KEMBRO, GREGORY G Director 1570 LINDEN ROAD, APALACHICOLA, FL 32320
Kembro, Martha Carline Director 46 9TH STREET, APALACHICOLA, FL 32320

Secretary

Name Role Address
Stratton, Ursula Secretary P. O. Box 232, Eastpoiint, FL 32328

Treasurer

Name Role Address
Trammell, Elizabeth J Treasurer 67 10th Street, Apalachicola, FL 32320

Vice President

Name Role Address
Strickland, Jeffery A Vice President P. O. Box 631, Apalachicola, FL 32329

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028943 FIRST BAPTIST CHRISTIAN SCHOOL OF APALACHICOLA, FLORIDA ACTIVE 2018-02-28 2028-12-31 No data 46 NINTH STREET, APALACHICOLA, FL, 32320

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-09-01 46 9TH STREET, APALACHICOLA, FL 32320 No data
REGISTERED AGENT NAME CHANGED 2013-02-09 Medley, Oscar No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-09 110 Squire Rd, APALACHICOLA, FL 32320 No data
CHANGE OF MAILING ADDRESS 2000-02-14 46 9TH STREET, APALACHICOLA, FL 32320 No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State