Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FAITH BAPTIST CHURCH OF SPRING HILL, FLORIDA, INC.

Filing Information
765480 59-2867220 10/20/1982 FL ACTIVE REINSTATEMENT 01/19/2011
Principal Address
175 SPRING TIME RD.
SPRING HILL, FL 34608-7069

Changed: 04/15/2014
Mailing Address
175 SPRING TIME RD.
SPRING HILL, FL 34608-7069

Changed: 04/15/2014
Registered Agent Name & Address Faith Baptist Church
175 SPRING TIME ST.
SPRINGHILL, FL 34608

Name Changed: 05/07/2018

Address Changed: 04/15/2014
Officer/Director Detail Name & Address

Title ASSISTANT PASTOR/YOUTH DIR., VP

GORDON, TIMOTHY
175 SPRING TIME RD.
SPRING HILL, FL 34608-7069

Title Treasurer

Lepka, Melissa
175 Spring Time St.
Spring Hill, FL 34608

Title Trustee

Lepka, Anthony
175 SPRING TIME ST.
SPRING HILL, FL 34608

Title Deacon

BASWELL, JERRY
175 SPRING TIME DS.T
SPRING HILL, FL 34608

Title President, Pastor

Gordon, Barry
175 SPRING TIME RD.
SPRING HILL, FL 34608-7069

Title Trustee

DeForno, Ron
175 SPRING TIME RD.
SPRING HILL, FL 34608-7069

Title Trustee

Dutton, Steve
175 SPRING TIME RD.
SPRING HILL, FL 34608-7069

Title Trustee

Tate, Tom
175 SPRING TIME RD.
SPRING HILL, FL 34608-7069

Title Asst. Treasurer

Baswell, Jerry
175 SPRING TIME RD.
SPRING HILL, FL 34608-7069

Title Deacon

Hurst, Daniel
175 Spring Time St
Spring Hill, FL 34608

Annual Reports
Report YearFiled Date
2022 02/01/2022
2023 01/30/2023
2024 01/19/2024

Document Images
01/19/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
04/15/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
02/22/2021 -- ANNUAL REPORT View image in PDF format
02/11/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
05/07/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
02/27/2017 -- ANNUAL REPORT View image in PDF format
02/16/2016 -- ANNUAL REPORT View image in PDF format
03/03/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
06/25/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2013 -- ANNUAL REPORT View image in PDF format
11/20/2012 -- ANNUAL REPORT View image in PDF format
02/22/2012 -- ANNUAL REPORT View image in PDF format
08/27/2011 -- ANNUAL REPORT View image in PDF format
01/19/2011 -- REINSTATEMENT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
05/23/2006 -- ANNUAL REPORT View image in PDF format
01/19/2006 -- ANNUAL REPORT View image in PDF format
01/13/2005 -- ANNUAL REPORT View image in PDF format
01/13/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
03/27/2002 -- ANNUAL REPORT View image in PDF format
03/29/2001 -- ANNUAL REPORT View image in PDF format
01/24/2000 -- ANNUAL REPORT View image in PDF format
07/29/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
03/18/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
04/05/1995 -- ANNUAL REPORT View image in PDF format