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 |
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 |
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 | - | - |
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