Search icon

GREATER MOUNT PILGRIM PRIMITIVE BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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