Search icon

FIRST CENTRAL BAPTIST CULTURAL AND TRAINING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: FIRST CENTRAL BAPTIST CULTURAL AND TRAINING CENTER, 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: 02 Jun 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N99000003377
FEI/EIN Number 593579369

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 554 SW 12th Ave, JASPER, FL, 32052, US
Mail Address: P.O. Box 22, Jasper, FL, 32052, US
ZIP code: 32052
County: Hamilton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simon Billy T President 1012 SW 8th Street, Jasper, FL, 32052
Simon Billy T Director 1012 SW 8th Street, Jasper, FL, 32052
SCIPPIO BERNARD Vice President 1480 NE CENTRE ST., LAKE CITY, FL, 32055
SCIPPIO BERNARD Director 1480 NE CENTRE ST., LAKE CITY, FL, 32055
MCINTOSH -BRADLEY GLORIA Secretary 146 NW FLOWER DRIVE, LAKE CITY, FL, 32055
MCINTOSH -BRADLEY GLORIA Director 146 NW FLOWER DRIVE, LAKE CITY, FL, 32055
WILSON CEASARION A Treasurer 116 SW SUMMERS, LAKE CITY, FL, 32025
WILSON CEASARION A Director 116 SW SUMMERS, LAKE CITY, FL, 32025
Bristol Letitia Director P.O. Box 150, Jasper, FL, 32096
DANIELS ROBERT T Director PO BOX 1025, JASPER, FL, 32052

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-24 116 SW Summers Lane, Lake City, FL 32025 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-24 554 SW 12th Ave, JASPER, FL 32052 -
CHANGE OF MAILING ADDRESS 2019-02-24 554 SW 12th Ave, JASPER, FL 32052 -
REGISTERED AGENT NAME CHANGED 2019-02-24 WILSON, Ceasarion A -
REINSTATEMENT 2004-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDED AND RESTATEDARTICLES 1999-12-03 - -

Documents

Name Date
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State