Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FOREST HILLS BAPTIST CHURCH, INC.
Filing Information
710370
59-2469406
02/15/1966
FL
ACTIVE
NAME CHANGE AMENDMENT
01/27/1975
NONE
Principal Address
Changed: 02/19/1987
2625 SOUTH ST.
TITUSVILLE, FL 32780
TITUSVILLE, FL 32780
Changed: 02/19/1987
Mailing Address
Changed: 02/19/1987
2625 SOUTH ST.
TITUSVILLE, FL 32780
TITUSVILLE, FL 32780
Changed: 02/19/1987
Registered Agent Name & Address
DARGIE, ROBERT BJR
Name Changed: 03/27/2012
Address Changed: 02/19/1987
2615 SOUTH ST.
TITUSVILLE, FL 32780
TITUSVILLE, FL 32780
Name Changed: 03/27/2012
Address Changed: 02/19/1987
Officer/Director Detail
Name & Address
Title P
DARGIE, ROBERT JR.
Title D
HOUSER, GORDON G
Title D
SCHULTZ, CHAS
Title D
Grundler, Paul
Title D
Hunt, Daniel
Title D
Swann, Robert
Title P
DARGIE, ROBERT JR.
2615 SOUTH ST.
TITUSVILLE, FL
TITUSVILLE, FL
Title D
HOUSER, GORDON G
5750 BROAD ACRES
MERRITT ISLAND, FL 32953
MERRITT ISLAND, FL 32953
Title D
SCHULTZ, CHAS
3740 ER SMYTHE DR
MIMS, FL 32754
MIMS, FL 32754
Title D
Grundler, Paul
752 Bayside Dr
A-502
Cape Canaveral, FL 32920
A-502
Cape Canaveral, FL 32920
Title D
Hunt, Daniel
2585 Falcon Lane
Mims, FL 32754
Mims, FL 32754
Title D
Swann, Robert
5015 BAGGETT PL.
COCOA, FL 32926
COCOA, FL 32926
Annual Reports
Report Year | Filed Date |
2022 | 01/26/2022 |
2023 | 01/28/2023 |
2024 | 01/29/2024 |
Document Images