Search icon

SIXTIETH STREET MISSIONARY BAPTIST CHURCH OF PINELLAS PARK, INC. - Florida Company Profile

Company Details

Entity Name: SIXTIETH STREET MISSIONARY BAPTIST CHURCH OF PINELLAS PARK, 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: 26 Oct 1965 (59 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2009 (15 years ago)
Document Number: 709815
FEI/EIN Number 59-1844685

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

Address: 9309 60TH STREET N, PINELLAS PARK, FL, 33782, US
Mail Address: 9309 60TH STREET N, PINELLAS PARK, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK SCOTT Director 466 32ND AVE M, SAINT PETERSBURG, FL, 33704
Heaviland David Director 9309 60TH STREET N, PINELLAS PARK, FL, 33782
Smith Steven Director 9309 60TH STREET N, PINELLAS PARK, FL, 33782
DiFrefco Jack Director 9309 60TH STREET N, PINELLAS PARK, FL, 33782
Clark Lily Secretary 9309 60TH STREET N, PINELLAS PARK, FL, 33782
Heaviland David Agent 9309 60TH STREET N, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Heaviland, David -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 9309 60TH STREET N, PINELLAS PARK, FL 33782 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 9309 60TH STREET N, PINELLAS PARK, FL 33782 -
CHANGE OF MAILING ADDRESS 2016-04-19 9309 60TH STREET N, PINELLAS PARK, FL 33782 -
REINSTATEMENT 2009-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2005-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State