Entity Name: | FIRST SHILOH MISSIONARY BAPTIST CHURCH, 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: | 12 Oct 1966 (58 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Apr 2018 (7 years ago) |
Document Number: | 711610 |
FEI/EIN Number |
592773607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 S. ELM AVENUE, SANFORD, FL, 32771-2560, US |
Mail Address: | P.O. BOX 1105, SANFORD, FL, 32772-1105, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUCKER HARRY DSR | Pastor | 927 BETHUNE DRIVE, ORLANDO, FL, 32805 |
KING THOMAS | Director | 1781 CONVERSE ST, DELTONA, FL, 32738 |
KING THOMAS | Vice President | 1781 CONVERSE ST, DELTONA, FL, 32738 |
JONES CYNTHIA | Secretary | 129 ACADEMY AVE, SANFORD, FL, 32771 |
JONES SHERYL SR | Administrator | 112 PAMALA COURT, SANFORD, FL, 32771 |
LOWERY HERBERT L | Deacon | 46 N FAIRFAX AVENUE, WINTER SPRINGS, FL, 32708 |
KILGORE ALVIN DSR. | Deacon | 420 LANARK STREET, SANFORD, FL, 32773 |
JONES CYNTHIA D | Agent | 129 ACADEMY AVENUE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 700 S. ELM AVENUE, SANFORD, FL 32771-2560 | - |
REINSTATEMENT | 2018-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-13 | 129 ACADEMY AVENUE, SANFORD, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2015-08-13 | JONES, CYNTHIA D | - |
REINSTATEMENT | 2014-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-08-28 | 700 S. ELM AVENUE, SANFORD, FL 32771-2560 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001684969 | LAPSED | CACE-13-023245 | BROWARD COUNTY | 2011-08-05 | 2018-12-02 | $71,629.80 | CANON FINANCIAL SERVICES, INC., C/O SCOTT H. MARCUS LAW FIRM, 121 JOHNSON ROAD, TURNERSVILLE, NJ 08013 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-02-11 |
REINSTATEMENT | 2018-04-11 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-08-13 |
REINSTATEMENT | 2014-02-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State