Detail by Entity Name
Florida Not For Profit Corporation
FIRST BAPTIST CHURCH OF WINTER PARK, INC.
Filing Information
706053
59-0942750
08/19/1963
FL
ACTIVE
AMENDMENT
06/19/1973
NONE
Principal Address
Changed: 06/14/1994
1021 N NEW YORK AVE
WINTER PARK, FL 32789
WINTER PARK, FL 32789
Changed: 06/14/1994
Mailing Address
Changed: 04/20/2012
1021 N NEW YORK AVE
WINTER PARK, FL 32789
WINTER PARK, FL 32789
Changed: 04/20/2012
Registered Agent Name & Address
COWART, FRANKLIN O.
Name Changed: 04/13/2018
Address Changed: 04/02/2022
420 CORNWALL RD
WINTER PARK, FL 32792
WINTER PARK, FL 32792
Name Changed: 04/13/2018
Address Changed: 04/02/2022
Officer/Director Detail
Name & Address
Title Director
MELTON, DONALD, III
Title Director
CONLEY, HAMPTON
Title Director
ROBINSON, MICHAEL
Title Trustee, Director
HAMMOND, CHARLES E.
Title Trustee, Secretary
TAYLOR, DAVID
Title Finance Officer
Rush, William Gray
Title Finance Officer
Gaines, Janet D
Title Finance Officer
Satcher, Paula C
Title Director
MELTON, DONALD, III
2950 WILLOW BAY TERRACE
CASSELBERRY, FL 32707
CASSELBERRY, FL 32707
Title Director
CONLEY, HAMPTON
494 WOLDUNN CIRCLE
LAKE MARY, FL 32746
LAKE MARY, FL 32746
Title Director
ROBINSON, MICHAEL
851 N JERICO DR
CASSELBERRY, FL 32707
CASSELBERRY, FL 32707
Title Trustee, Director
HAMMOND, CHARLES E.
100 COVE COLONY ROAD
MAITLAND, FL 32751
MAITLAND, FL 32751
Title Trustee, Secretary
TAYLOR, DAVID
5295 N LAKE BURKETT LANE
WINTER PARK, FL 32792
WINTER PARK, FL 32792
Title Finance Officer
Rush, William Gray
911 Thunder Tr
Maitland, FL 32751
Maitland, FL 32751
Title Finance Officer
Gaines, Janet D
2139 Merida Ct
Orlando, FL 32822
Orlando, FL 32822
Title Finance Officer
Satcher, Paula C
1600 Alabama Dr Unit 104
Winter Park, FL 32789-2688
Winter Park, FL 32789-2688
Annual Reports
Report Year | Filed Date |
2022 | 04/02/2022 |
2023 | 04/26/2023 |
2024 | 01/31/2024 |
Document Images