Search icon

GREATER ST. PAUL MISSIONARY BAPTIST INSTITUTIONAL CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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