Entity Name: | REGENCY BAPTIST CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Sep 1997 (28 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N97000005448 |
FEI/EIN Number |
356030622
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14709 u.s. Highway 19, Hudson, FL, 34667, US |
Mail Address: | 8322 Brentwood St., Brooksville, FL, 34613, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TATE JILL | Treasurer | 13211 SUMPTER CIRCLE, HUDSON, FL, 34667 |
HOPE ROBERT H | Agent | 8322 BRENTWOOD ST, BROOKSVILLE, FL, 34613 |
HOPE ROBERT H | President | 8322 BRENTWOOD ST, BROOKSVILLE, FL, 34613 |
GILDOW MIKE | Director | 8715 BERMUDA LANE, PORT RICHEY, FL, 34668 |
Brown James | Director | 6954 Stone Rd., PORT RICHEY, FL, 34668 |
OLDS THEDA | Director | 7706 HOMER AVE, HUDSON, FL, 34667 |
BROWN DIANE H | Treasurer | 6817 GARDEN DR, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-17 | 14709 u.s. Highway 19, Hudson, FL 34667 | - |
CHANGE OF MAILING ADDRESS | 2014-03-17 | 14709 u.s. Highway 19, Hudson, FL 34667 | - |
REINSTATEMENT | 2012-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-08-18 | 8322 BRENTWOOD ST, BROOKSVILLE, FL 34613 | - |
REGISTERED AGENT NAME CHANGED | 2010-08-18 | HOPE, ROBERT H | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-02-20 |
REINSTATEMENT | 2012-01-04 |
ANNUAL REPORT | 2010-08-18 |
ANNUAL REPORT | 2009-07-21 |
ANNUAL REPORT | 2008-02-07 |
ANNUAL REPORT | 2007-03-06 |
ANNUAL REPORT | 2006-07-27 |
ANNUAL REPORT | 2005-03-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State