Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BUCKINGHAM BAPTIST CHURCH INC

Filing Information
736537 86-3755303 08/04/1976 FL ACTIVE AMENDMENT 03/08/2022 NONE
Principal Address
4461 BUCKINGHAM RD.
FORT MYERS, FL 33905

Changed: 04/21/2022
Mailing Address
4461 BUCKINGHAM RD.
FORT MYERS, FL 33905

Changed: 09/10/2018
Registered Agent Name & Address Bare, Joe
999 Vanderbilt Beach Road
Suite 300
Naples, FL 34108

Name Changed: 04/30/2024

Address Changed: 11/06/2022
Officer/Director Detail Name & Address

Title Deacon Vice Chairman, Trustee

Mancini, Roger
4461 BUCKINGHAM RD.
FORT MYERS, FL 33905

Title Treasurer

Roussel, Nicole
4461 BUCKINGHAM RD.
FORT MYERS, FL 33905

Title Deacon Chairman, Trustee

Roughgarden, Greg
4461 BUCKINGHAM RD.
FORT MYERS, FL 33905

Title Deacon, Trustee

Smith, Travis
4461 BUCKINGHAM RD.
FORT MYERS, FL 33905

Title Trustee

Hadley, James
4461 Buckingham Road
Fort Myers, FL 33905

Annual Reports
Report YearFiled Date
2022 03/01/2022
2023 05/01/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
11/06/2022 -- AMENDED ANNUAL REPORT View image in PDF format
11/04/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/21/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2022 -- Amendment View image in PDF format
03/01/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
04/01/2020 -- ANNUAL REPORT View image in PDF format
03/23/2019 -- ANNUAL REPORT View image in PDF format
09/10/2018 -- Amendment and Name Change View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
01/14/2015 -- ANNUAL REPORT View image in PDF format
01/29/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
01/14/2012 -- ANNUAL REPORT View image in PDF format
01/08/2012 -- ANNUAL REPORT View image in PDF format
03/31/2011 -- REINSTATEMENT View image in PDF format
03/01/2008 -- ANNUAL REPORT View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
01/09/2006 -- ANNUAL REPORT View image in PDF format
01/08/2005 -- ANNUAL REPORT View image in PDF format
02/05/2004 -- ANNUAL REPORT View image in PDF format
01/15/2003 -- ANNUAL REPORT View image in PDF format
02/06/2002 -- ANNUAL REPORT View image in PDF format
01/19/2001 -- ANNUAL REPORT View image in PDF format
05/23/2000 -- ANNUAL REPORT View image in PDF format
06/01/1999 -- ANNUAL REPORT View image in PDF format
07/16/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
05/15/1996 -- ANNUAL REPORT View image in PDF format
03/14/1995 -- ANNUAL REPORT View image in PDF format