Entity Name: | COUNTRYSIDE BAPTIST CHURCH MINISTRIES, INCORPORATED |
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: | 29 May 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jun 2023 (2 years ago) |
Document Number: | N98000003114 |
FEI/EIN Number |
593507931
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2805 REGISTER ROAD, FRUITLAND PARK, FL, 34731, US |
Mail Address: | 2805 REGISTER ROAD, FRUITLAND PARK, FL, 34731, US |
ZIP code: | 34731 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRICKLEN JOHN W | Past | P.O. BOX 636, FRUITLAND PARK, FL, 34731 |
CLARK EDDIE | Deac | 2461 S. U.S.HWY 27/441, FRUITLAND PARK, FL, 34731 |
Waldon Dot | Deac | 36 Trevino Dr., Lady Lake, FL, 32159 |
Smith Robert | Deac | 30921 Cherokee Ave., Leesburg, FL, 34748 |
Stricklen Judy W | Secretary | P.O. Box 636, Fruitland Park, FL, 34731 |
Clark Eddie R | Treasurer | 29420 David Ct., Tavares, FL, 32778 |
COUNTRYSIDE BAPTIST CHURCH, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-06-21 | Countryside Baptist Church | - |
REINSTATEMENT | 2023-06-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-03 | 2805 REGISTER ROAD, FRUITLAND PARK, FL 34731 | - |
CHANGE OF MAILING ADDRESS | 2009-03-03 | 2805 REGISTER ROAD, FRUITLAND PARK, FL 34731 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-03 | 2805 REGISTER RD, FRUITLAND PARK, FL 34731 | - |
NAME CHANGE AMENDMENT | 2003-11-07 | COUNTRYSIDE BAPTIST CHURCH MINISTRIES, INCORPORATED | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
REINSTATEMENT | 2023-06-21 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State