Search icon

BURKETT CHAPPLE PRIMITIVE BAPTIST CHURCH, INC.

Company Details

Entity Name: BURKETT CHAPPLE PRIMITIVE BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Nov 1997 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 May 2017 (8 years ago)
Document Number: N97000006485
FEI/EIN Number 593409278
Address: 415 3RD AVE, BARTOW, FL, 33830, US
Mail Address: P.O. Box 664, BARTOW, FL, 33831, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
FLOYD MARCUS D. Dr. Agent 6523 Eagle View Loop, Lakeland, FL, 33813

President

Name Role Address
Floyd Marcus DDr. President 6523 Eagle View Loop, Lakeland, FL, 33813

Vice President

Name Role Address
Floyd Caphas Deacon Vice President 790 9th Avenue, Bartow, FL, 33830

Secretary

Name Role Address
DANIELS-JONES SHEILA Dr. Secretary 2145 Martin Luther King, Jr. Blvd., Bartow, FL, 33830

Director

Name Role Address
HARVEY-HALYARD JACQUELYN Dr. Director 1310 King St., BARTOW, FL, 33830
WILLIAMS, SR. ARTIS DEACON Director 2170 Ken Riley Way, Bartow, FL, 33830

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-03-01 415 3RD AVE, BARTOW, FL 33830 No data
REGISTERED AGENT NAME CHANGED 2021-03-16 FLOYD, MARCUS D., Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 6523 Eagle View Loop, Lakeland, FL 33813 No data
NAME CHANGE AMENDMENT 2017-05-05 BURKETT CHAPPLE PRIMITIVE BAPTIST CHURCH, INC. No data
CHANGE OF MAILING ADDRESS 2014-04-23 415 3RD AVE, BARTOW, FL 33830 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-15
Name Change 2017-05-05
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State