Search icon

MOUNT OLIVE MISSIONARY BAPTIST CHURCH OF PALMETTO, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MOUNT OLIVE MISSIONARY BAPTIST CHURCH OF PALMETTO, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Aug 1964 (61 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 707750
FEI/EIN Number 650912541

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

Address: 507 21ST STREET EAST, PALMETTO, FL, 34221
Mail Address: 507 21ST STREET EAST, PALMETTO, FL, 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMON RICKIE L Director 4550 70th St W, BRADENTON, FL, 34210
LOWERY WILLIE J CDD 3406 37TH ST, PALMETTO, FL, 34221
SIMMONS NATANIEL SR Secretary 737 37th Ave S, ST. Petersburg, FL, 33705
SIMMONS NATANIEL SR Director 737 37th Ave S, ST. Petersburg, FL, 33705
mazon lonnie Deac 1423 10th ave east, PALMETTO, FL, 34221
BELL BERNARD Director 2323 13th Ave E, PALMETTO, FL, 34221
Bell Bobby L Deac 108 77th street east, palmetto, FL, 34221
MAZON DAVID FSR. REV Agent 930 W Highway 329, Citra, FL, 32113

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-15 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-15 930 W Highway 329, Citra, FL 32113 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-03-04 MAZON, DAVID F, SR. REV -
REINSTATEMENT 2020-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2015-06-24 - -
PENDING REINSTATEMENT 2011-02-28 - -

Documents

Name Date
REINSTATEMENT 2023-01-15
REINSTATEMENT 2020-03-04
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-13
Amendment 2015-06-24
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-05-08
REINSTATEMENT 2011-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State