Search icon

SHILOH MISSIONARY BAPTIST CHURCH OF KISSIMMEE, INC. - Florida Company Profile

Company Details

Entity Name: SHILOH MISSIONARY BAPTIST CHURCH OF KISSIMMEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jan 1961 (64 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jun 2004 (21 years ago)
Document Number: 701869
FEI/EIN Number 593315669

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 602 N. JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741, US
Mail Address: P.O. Box 422487, Kissimmee, FL, 34742-2487, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER REMER J President 2654 MILL BLVD, KISSIMMEE, FL, 34744
HOLLEY BEVERLY Treasurer 2699 DEVONSHIRE COURT, KISSIMMEE, FL, 34743
GIBBONS ARCHIE J Vice President 610 LEE ST, KISSIMMEE, FL, 34741
WILLIAMS EULA Secretary 2643 Eagle Crest Drive, KISSIMMEE, FL, 34746
BAKER REMER J Agent 2654 MILL BLVD, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-15 602 N. JOHN YOUNG PARKWAY, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2014-03-18 602 N. JOHN YOUNG PARKWAY, KISSIMMEE, FL 34741 -
REINSTATEMENT 2004-06-29 - -
REGISTERED AGENT ADDRESS CHANGED 2004-06-29 2654 MILL BLVD, KISSIMMEE, FL 34744 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1995-04-28 - -
REGISTERED AGENT NAME CHANGED 1995-04-28 BAKER, REMER JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
NAME CHANGE AMENDMENT 1982-09-27 SHILOH MISSIONARY BAPTIST CHURCH OF KISSIMMEE, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-13
AMENDED ANNUAL REPORT 2016-07-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State