Entity Name: | GREATER ST. PAUL MISSIONARY BAPTIST INSTITUTIONAL 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: | 22 Jul 1970 (55 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 Jan 1992 (33 years ago) |
Document Number: | 718887 |
FEI/EIN Number |
591301029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1130 N WEBSTER AVE, LAKELAND, FL, 33805-3545 |
Mail Address: | 1130 N WEBSTER AVE, LAKELAND, FL, 33805-3545 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROUNDTREE LARRY I | Director | 2020 Providence Rd.., LAKELAND, FL, 33805 |
Wallace Cornelius | Treasurer | 119 Pecorri Ct, Auburndale, FL, 33823 |
Wallace Cornelius | Director | 119 Pecorri Ct, Auburndale, FL, 33823 |
DUNN, ANNETTE | Director | 606 PONDEROSA DR W, LAKELAND, FL, 33810 |
SANDERS, N S | President | 942 Lake Deeson Pointe, LAKELAND, FL, 33805 |
WILLIAMS, ANDERSON SR | Director | 3918 WINCHESTER RD, LAKELAND, FL, 33811 |
SANDERS, DR. N.S. | Agent | 1130 N WEBSTER AVE., LAKELAND, FL, 33805 |
SANDERS, N S | Director | 942 Lake Deeson Pointe, LAKELAND, FL, 33805 |
DUNN, ANNETTE | Secretary | 606 PONDEROSA DR W, LAKELAND, FL, 33810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2000-04-29 | 1130 N WEBSTER AVE, LAKELAND, FL 33805-3545 | - |
CHANGE OF MAILING ADDRESS | 2000-04-29 | 1130 N WEBSTER AVE, LAKELAND, FL 33805-3545 | - |
NAME CHANGE AMENDMENT | 1992-01-17 | GREATER ST. PAUL MISSIONARY BAPTIST INSTITUTIONAL CHURCH, INC. | - |
REGISTERED AGENT NAME CHANGED | 1990-04-20 | SANDERS, DR. N.S. | - |
REGISTERED AGENT ADDRESS CHANGED | 1988-04-20 | 1130 N WEBSTER AVE., LAKELAND, FL 33805 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-08 |
AMENDED ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State