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 |
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 |
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 | - | - |
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