Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
GREEN POND BAPTIST CHURCH, INC.
Filing Information
759097
59-2746033
07/10/1981
FL
ACTIVE
Principal Address
Changed: 03/15/2011
5995 GREEN POND CHURCH RD
POLK CITY
POLK CITY, FL 33868
POLK CITY
POLK CITY, FL 33868
Changed: 03/15/2011
Mailing Address
Changed: 02/12/2013
5995 GREEN POND CHURCH RD
POLK CITY
POLK CITY, FL 33868
POLK CITY
POLK CITY, FL 33868
Changed: 02/12/2013
Registered Agent Name & Address
BOYETT, WAYNE DALE, Deacon
Name Changed: 02/17/2022
Address Changed: 03/15/2011
6550 PA'S LANE
POLK CITY
POLK CITY, FL 33868
POLK CITY
POLK CITY, FL 33868
Name Changed: 02/17/2022
Address Changed: 03/15/2011
Officer/Director Detail
Name & Address
Title Financial Secretary
SAPP, BRITTENIE
Title Deacon
MILLER, DONALD
Title Clerk
Drinka, Melanie
Title Deacon
GRIMES, CHARLES
Title Pastor
Coe, Terry
Title Deacon
Fussell, Dewey Ray
Title Administrative Assistant
FUSSELL, Wanda
Title Financial Secretary
SAPP, BRITTENIE
6060 POYNER RD
POLK CITY, FL 33868
POLK CITY, FL 33868
Title Deacon
MILLER, DONALD
6812 FLANDERS STATION DR
POLK CITY, FL 33868
POLK CITY, FL 33868
Title Clerk
Drinka, Melanie
627 S. Main Ave
Groveland, FL 34746
Groveland, FL 34746
Title Deacon
GRIMES, CHARLES
13980 COMMONWEALTH AVE N
POLK CITY, FL 33868
POLK CITY, FL 33868
Title Pastor
Coe, Terry
4521 Orangewood Ave
Lakeland, FL 33868
Lakeland, FL 33868
Title Deacon
Fussell, Dewey Ray
3980 Poyner Oaks Road
Polk City, FL 33868
Polk City, FL 33868
Title Administrative Assistant
FUSSELL, Wanda
4900 Green Pond Road
Polk City, FL 33868
Polk City, FL 33868
Annual Reports
Report Year | Filed Date |
2022 | 02/17/2022 |
2023 | 01/31/2023 |
2024 | 02/15/2024 |
Document Images