Search icon

SHILOH MISSIONARY BAPTIST CHURCH, INCORPORATED, OF LAKE PLACID, FLORIDA - Florida Company Profile

Company Details

Entity Name: SHILOH MISSIONARY BAPTIST CHURCH, INCORPORATED, OF LAKE PLACID, FLORIDA
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: 07 Jul 1967 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2012 (13 years ago)
Document Number: 713044
FEI/EIN Number 592441120

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

Address: 135 E.A. SMITH AVE, LAKE PLACID, FL, 33852, US
Mail Address: P O BOX 612, Lake Placid, FL, 33862-0612, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Samuels Paul Trustee 1525 Buck St, Lake Placid, FL, 33852
Sholtz walter Trustee 13558 Josephine Ave, Lake Placid, FL, 33852
McCants Devarsious D Past P O BOX 612, Lake Placid, FL, 338620612
Duncan Shawanna D Treasurer 3209 Avery Ct, Sebring, FL, 33870
Houston Marissa Secretary 135 EA Smith Ave, Lake Placid, FL, 33852
Duncan Shawanna D Agent 135 E A Smith Ave, Lake Placid, FL, 33852
Herman Johnson Trustee 129 Vision St, Lake Placid, FL, 33852

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 135 E A Smith Ave, Lake Placid, FL 33852- -
CHANGE OF MAILING ADDRESS 2019-02-15 135 E.A. SMITH AVE, LAKE PLACID, FL 33852 -
REGISTERED AGENT NAME CHANGED 2018-04-23 Duncan, Shawanna D -
PENDING REINSTATEMENT 2012-04-13 - -
REINSTATEMENT 2012-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-29 135 E.A. SMITH AVE, LAKE PLACID, FL 33852 -
REINSTATEMENT 1996-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1985-02-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State