Detail by Entity Name

Florida Not For Profit Corporation

FLORIDA BAPTIST CHILDREN'S HOMES, INC.

Filing Information
704679 59-0657326 10/18/1962 FL ACTIVE AMENDED AND RESTATED ARTICLES 04/25/2016 NONE
Principal Address
1015 SIKES BLVD
LAKELAND, FL 33815

Changed: 02/20/2002
Mailing Address
PO BOX 8190
LAKELAND, FL 33802

Changed: 02/20/2002
Registered Agent Name & Address Bedwell, Kimberly W
1015 SIKES BLVD.
LAKELAND, FL 33815

Name Changed: 04/27/2021

Address Changed: 02/17/2004
Officer/Director Detail Name & Address

Title VC

Cadwell, Scott
1015 SIKES BLVD
LAKELAND, FL 33815

Title Chairman

Hogan, Spike
1015 SIKES BLVD
LAKELAND, FL 33815

Title VC

Rainer, Sam
1015 SIKES BLVD.
LAKELAND, FL 33815

Title CEO, President

Haag, Jerry T, Dr.
1015 SIKES BLVD.
LAKELAND, FL 33815

Title VP, Treasurer, CFO

Bedwell, Kimberly W
1015 SIKES BLVD
LAKELAND, FL 33815

Title Secretary

Ard, Jennie
1015 SIKES BLVD
LAKELAND, FL 33815

Title VP

Whitman, David
1015 SIKES BLVD
LAKELAND, FL 33815

Title VP

Poole, Melissa
1015 SIKES BLVD
LAKELAND, FL 33815

Annual Reports
Report YearFiled Date
2022 04/15/2022
2023 01/11/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
01/11/2023 -- ANNUAL REPORT View image in PDF format
04/15/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
03/20/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
03/16/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- Amended and Restated Articles View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
02/06/2015 -- ANNUAL REPORT View image in PDF format
10/03/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
12/02/2011 -- Amended and Restated Articles View image in PDF format
01/28/2011 -- ANNUAL REPORT View image in PDF format
02/03/2010 -- ANNUAL REPORT View image in PDF format
01/22/2009 -- ANNUAL REPORT View image in PDF format
01/18/2008 -- ANNUAL REPORT View image in PDF format
08/07/2007 -- ANNUAL REPORT View image in PDF format
01/24/2007 -- ANNUAL REPORT View image in PDF format
02/08/2006 -- ANNUAL REPORT View image in PDF format
02/21/2005 -- ANNUAL REPORT View image in PDF format
02/17/2004 -- ANNUAL REPORT View image in PDF format
02/12/2003 -- ANNUAL REPORT View image in PDF format
06/20/2002 -- Reg. Agent Change View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
02/07/2001 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
12/03/1999 -- Name Change View image in PDF format
07/12/1999 -- ANNUAL REPORT View image in PDF format
01/21/1999 -- Amendment View image in PDF format
12/23/1998 -- Merger View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
03/29/1996 -- ANNUAL REPORT View image in PDF format
03/28/1995 -- ANNUAL REPORT View image in PDF format