Search icon

ST. JOHN MISSIONARY BAPTIST CHURCH OF IMMOKALEE, INC. - Florida Company Profile

Company Details

Entity Name: ST. JOHN MISSIONARY BAPTIST CHURCH OF IMMOKALEE, 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: 15 Feb 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2024 (a year ago)
Document Number: 714104
FEI/EIN Number 843656887

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

Address: 201 W. EUSTIS AVE, IMMOKALEE, FL, 34142, US
Mail Address: P.O. BOX 1033, IMMOKALEE, FL, 34143, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS FRANK J President 916 JAGUAR BLVD, LEHIGH ACRES, FL, 33974
MCCULLUM JOSEPH Treasurer 507 PALMETTO AVE, IMMOKALEE, FL, 34142
Williams Mary Treasurer 916 Jaguar Avenue, Lehigh, FL, 33913
MCCULLUM VEVLINE Treasurer 507 PALMETTO AVE, IMMOKALEE, FL, 34142
TAYLOR NETTIE Treasurer 406 EUSTIS AVE, IMMOKALEE, FL, 34142
Griffin Marilyn J Secretary 672 Hope Circle, Immokalee, FL, 34142
MCCULLUM VEVLINE Agent 507 PALMETTO AVE, IMMOKALEE, FL, 34142

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2013-02-18 MCCULLUM, VEVLINE -
PENDING REINSTATEMENT 2012-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2012-09-22 507 PALMETTO AVE, IMMOKALEE, FL 34142 -
REINSTATEMENT 2012-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-22 201 W. EUSTIS AVE, IMMOKALEE, FL 34142 -
CHANGE OF MAILING ADDRESS 2012-09-22 201 W. EUSTIS AVE, IMMOKALEE, FL 34142 -

Documents

Name Date
REINSTATEMENT 2024-01-04
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-10-11
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-15

Date of last update: 02 Jun 2025

Sources: Florida Department of State