Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FIRST FREE WILL BAPTIST CHURCH OF AUBURNDALE, FLORIDA, INC.

Filing Information
771092 59-2514301 11/04/1983 FL ACTIVE REINSTATEMENT 04/30/2019
Principal Address
3600 Hwy 92 W
Winter Haven, FL 33881

Changed: 04/30/2019
Mailing Address
3600 Hwy 92 W
Winter Haven, FL 33881

Changed: 04/30/2019
Registered Agent Name & Address BEARD, HENRY M
509 JAMESTOWN AV
LAKELAND, FL 33801

Name Changed: 04/30/2019

Address Changed: 04/30/2019
Officer/Director Detail Name & Address

Title President

BEARD, HENRY M
509 JAMESTOWN AV
LAKELAND, FL 33801

Title DC

ADELMEYER, JEAN
311 ORANGE STREET
AUBURNDALE, FL 33823

Title DT

CULLIFER, VIVIAN
497 ARNESON AVE.
AUBURNDALE, FL 33823

Title VICE PRESIDENT

MACUMBER, JAMES, VICE PRESIDENT
658 CENTURY LANE
WINTER HAVEN, FL 33881

Annual Reports
Report YearFiled Date
2022 05/01/2022
2023 04/29/2023
2024 04/13/2024

Document Images
04/13/2024 -- ANNUAL REPORT View image in PDF format
04/29/2023 -- ANNUAL REPORT View image in PDF format
05/01/2022 -- ANNUAL REPORT View image in PDF format
05/01/2021 -- ANNUAL REPORT View image in PDF format
06/09/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- REINSTATEMENT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
03/05/2008 -- ANNUAL REPORT View image in PDF format
02/14/2007 -- ANNUAL REPORT View image in PDF format
06/07/2006 -- ANNUAL REPORT View image in PDF format
02/12/2005 -- ANNUAL REPORT View image in PDF format
08/30/2004 -- ANNUAL REPORT View image in PDF format
09/05/2003 -- ANNUAL REPORT View image in PDF format
11/26/2002 -- ANNUAL REPORT View image in PDF format
11/26/2002 -- Reg. Agent Change View image in PDF format
01/23/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
02/04/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
02/20/1996 -- ANNUAL REPORT View image in PDF format
07/07/1995 -- ANNUAL REPORT View image in PDF format