Entity Name: | GREATER MOUNT PILGRIM PRIMITIVE 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: | 08 Jul 1970 (55 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 04 Feb 2015 (10 years ago) |
Document Number: | 718798 |
FEI/EIN Number |
261800997
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 126 W. Dr. MLK, Bradenton, FL, 34205, US |
Mail Address: | P. O. Box 3608, Apollo Beach, FL, 33572, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kelly Edwin B | Vice President | 2803 34TH AVE DR EAST, BRADENTON, FL, 34208 |
Hines Millie | Secretary | 126 W. Dr. Mlk Avenue, Bradenton, FL, 34205 |
Shoates Michael | Chairman | 2233 50th street Circle East, Palmetto, FL, 34221 |
Humphrey Maxine | Fina | 3310 KING BLVD., SARASOTA, FL, 342346318 |
Hines Jack J | Treasurer | 5017 119TH TERRACE EAST, PARRISH, FL, 34219 |
WILLIAMS WILLIE BDr. | President | 2290 Harris Hawk AVe, RUSKIN, FL, 33570 |
Williams Willie JDr. | Agent | P. O Box 3608, Apollo Beach, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-30 | P. O Box 3608, Apollo Beach, FL 33572 | - |
CHANGE OF MAILING ADDRESS | 2022-01-30 | 126 W. Dr. MLK, Bradenton, FL 34205 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-17 | 126 W. Dr. MLK, Bradenton, FL 34205 | - |
REGISTERED AGENT NAME CHANGED | 2015-07-04 | Williams, Willie J, Dr. | - |
AMENDMENT AND NAME CHANGE | 2015-02-04 | GREATER MOUNT PILGRIM PRIMITIVE BAPTIST CHURCH, INC. | - |
REINSTATEMENT | 2015-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-09-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State