Entity Name: | STANTON FIRST 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: | 09 Apr 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Oct 2021 (3 years ago) |
Document Number: | N98000002060 |
FEI/EIN Number |
593563384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15985 SOUTHEAST 140 AVE, WEIRSDALE, FL, 32195-2502, US |
Mail Address: | P.O. BOX 862, WEIRSDALE, FL, 32195-0862, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KINER CHANDRA | Secretary | 2455 SE 85th St, Ocala, FL, 34480 |
BOGER GLORIA | Director | 16705 SE 135th Avenue, WEIRSDALE, FL, 32195 |
Kiner Marcus | Past | 2455 SE 85th Street, Ocala, FL, 34480 |
Bosier Altamese | Director | 13540 SE 166th Place, Weirsdale, FL, 32195 |
ALEXANDER AMOS | Treasurer | 47 PECAN RUNWAY, OCALA, FL, 34472 |
KINER CHANDRA | Agent | 2455 SE 85th St, Ocala, FL, 34480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-26 | KINER, CHANDRA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-26 | 2455 SE 85th St, Ocala, FL 34480 | - |
AMENDMENT | 2021-10-21 | - | - |
REINSTATEMENT | 2016-01-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-16 | 15985 SOUTHEAST 140 AVE, WEIRSDALE, FL 32195-2502 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2011-09-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 1999-04-01 | 15985 SOUTHEAST 140 AVE, WEIRSDALE, FL 32195-2502 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-14 |
Amendment | 2021-10-21 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
AMENDED ANNUAL REPORT | 2019-05-09 |
ANNUAL REPORT | 2019-04-03 |
AMENDED ANNUAL REPORT | 2018-11-03 |
ANNUAL REPORT | 2018-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State