Entity Name: | MT. OLIVE BAPTIST CHURCH OF PLANT CITY, INCORPORATED |
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: | 01 Feb 1971 (54 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Sep 2013 (12 years ago) |
Document Number: | 720162 |
FEI/EIN Number |
591574936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 604 W BALL ST, PLANT CITY, FL, 33563 |
Mail Address: | 604 W BALL ST, PLANT CITY, FL, 33566 |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE ELIJAH J | Vice President | 2112 SPARKMAN RD., PLANT CITY,, FL, 33566 |
BROWN CECELIA C | Secretary | 914 E. WARREN ST, PLANT CITY, FL, 33563 |
KEYS-Graham SONJA | Treasurer | 703 S. EMPIRE ST., PLANT CITY, FL, 33563 |
MILLER SAMUEL | Director | 704 S. GIBBS ST., PLANT CITY, FL, 33563 |
SALES KIRK T | Director | 2109 INTERVISTA LANE, VALRICO, FL, 33594 |
MILLER SAMUEL | Agent | 704 S. GIBBS ST, PLANT CITY, FL, 33563 |
WILKERSON ANTONIO T | President | 11706 CARVER ST., THONOTOSASSA, FL, 33592 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-29 | Wilkerson, Antonio T | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-09 | 704 S. GIBBS ST, PLANT CITY, FL 33563 | - |
AMENDMENT | 2013-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-19 | 604 W BALL ST, PLANT CITY, FL 33563 | - |
CHANGE OF MAILING ADDRESS | 2010-04-19 | 604 W BALL ST, PLANT CITY, FL 33563 | - |
AMENDMENT | 2008-10-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State