Entity Name: | FAITH MEMORIAL 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: | 07 Apr 1969 (56 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2014 (10 years ago) |
Document Number: | 716319 |
FEI/EIN Number |
593566898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 18TH AVENUE SOUTH, ST. PETERSBURG, FL, 33712, US |
Mail Address: | 1800 18TH AVENUE SOUTH, ST. PETERSBURG, FL, 33712, US |
ZIP code: | 33712 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Franklin Villa D | Chairman | 2925 35th terr s, st petersburg fl 33712, St. Petersburg, FL, 33711 |
Redix Freddie O | Vice President | 5868 8th St. S., St. Petersburg, FL, 33712 |
Johnson Betty | Treasurer | 3555 39th Ave. S., St. Petersburg,, FL, 33711 |
Franklin Villa D | Agent | 2925 35th Ter. S., St. Petersb urg, FL, 33712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-16 | Franklin, Villa Don | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-16 | 2925 35th Ter. S., St. Petersb urg, FL 33712 | - |
REINSTATEMENT | 2014-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-09-15 | 1800 18TH AVENUE SOUTH, ST. PETERSBURG, FL 33712 | - |
CHANGE OF MAILING ADDRESS | 2009-09-15 | 1800 18TH AVENUE SOUTH, ST. PETERSBURG, FL 33712 | - |
REINSTATEMENT | 2007-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
Reg. Agent Resignation | 2023-12-20 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-07 |
AMENDED ANNUAL REPORT | 2018-09-25 |
ANNUAL REPORT | 2018-05-01 |
Reg. Agent Change | 2017-11-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State