Entity Name: | SHILOH BAPTIST CHURCH OF PLANT CITY, FLORIDA, 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: | 06 Oct 1969 (55 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2023 (a year ago) |
Document Number: | 717292 |
FEI/EIN Number |
591886869
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1104 CASON ST., PLANT CITY, FL, 33563, US |
Mail Address: | 1104 CASON ST., PLANT CITY, FL, 33563, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER JOHN | President | 4410 S. Peeples Road, Plant City, FL, 33565 |
Langston Lloyd | Vice President | 12115 McIntosh Road, Thonotosassa, FL, 33592 |
CONNELL CARL | Director | 1216 Waterview Blvd. E, Lakeland, FL, 33801 |
Haynes Clifford | Director | 710 W. Terrace Drive, PLANT CITY, FL, 33563 |
Pogue Pat | Director | POB 927, Plant City, FL, 33564 |
Webb David | Director | 2802 Franklin Street, Plant City, FL, 33563 |
MILLER JOHN | Agent | 4410 S. Peeples Road, PLANT CITY, FL, 33565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-11-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-11-17 | MILLER, JOHN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-27 | 4410 S. Peeples Road, PLANT CITY, FL 33565 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 1104 CASON ST., PLANT CITY, FL 33563 | - |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 1104 CASON ST., PLANT CITY, FL 33563 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-07 |
REINSTATEMENT | 2023-11-17 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State