Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
WESTVIEW BAPTIST CHURCH OF SANFORD, INC.
Filing Information
753101
59-2015744
06/24/1980
FL
ACTIVE
NAME CHANGE AMENDMENT
04/05/1984
NONE
Principal Address
Changed: 01/07/2010
4100 H. E. THOMAS JR. PARKWAY / PAOLA ROAD
SANFORD, FL 32771
SANFORD, FL 32771
Changed: 01/07/2010
Mailing Address
Changed: 01/07/2010
4100 H. E. THOMAS JR. PARKWAY / PAOLA ROAD
SANFORD, FL 32771
SANFORD, FL 32771
Changed: 01/07/2010
Registered Agent Name & Address
Deere, Phil
Name Changed: 03/11/2022
Address Changed: 03/11/2022
777 Rantoul Lane
Lake Mary, FL 32746
Lake Mary, FL 32746
Name Changed: 03/11/2022
Address Changed: 03/11/2022
Officer/Director Detail
Name & Address
Title 1st Vice President
ANDERSON, JIMMIE
Title 2nd Vice President
BLANTON, TED
Title Treasurer
Kimble, Steven
Title Financial Secretary
ACKLEY, JULIE
Title President
Deere, Phil
Title 1st Vice President
ANDERSON, JIMMIE
2083 Starboard Dr
Geneva, FL 32732
Geneva, FL 32732
Title 2nd Vice President
BLANTON, TED
1334 Grace View Ct
Longwood, FL 32750
Longwood, FL 32750
Title Treasurer
Kimble, Steven
119 Channel Cir
Lake Mary, FL 32746
Lake Mary, FL 32746
Title Financial Secretary
ACKLEY, JULIE
2015 Elizabeth Ct
Sanford, FL 32771
Sanford, FL 32771
Title President
Deere, Phil
777 Rantoul Lane
Lake Mary, FL 32746
Lake Mary, FL 32746
Annual Reports
Report Year | Filed Date |
2022 | 03/11/2022 |
2023 | 03/09/2023 |
2024 | 01/28/2024 |
Document Images