Entity Name: | FIRST MISSIONARY BAPTIST CHURCH OF SEFFNER, FLA., 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: | 20 Sep 1971 (54 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2007 (18 years ago) |
Document Number: | 721731 |
FEI/EIN Number |
593695644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6720 COUNTY ROAD 579 NORTH, SEFFNER, FL, 33584, US |
Mail Address: | 6720 COUNTY ROAD 579 NORTH, SEFFNER, FL, 33584, US |
ZIP code: | 33584 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAISON ANG D | President | 1504 Louisiana Ave, TAMPA, FL, 33610 |
Love Nathaniel WSr. | Past | 1706 Staysail Drive, Valrico, FL, 33594 |
Aiken Brian O | Vice President | 2016 Highview Fall Place, Brandon, FL, 33510 |
Frist Missionary Baptist Church of Seffner | Agent | 6720 County Rd 579 N, SEFFNER, FL, 33584 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 6720 County Rd 579 N, SEFFNER, FL 33584 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-08 | Frist Missionary Baptist Church of Seffner Florida | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-17 | 6720 COUNTY ROAD 579 NORTH, SEFFNER, FL 33584 | - |
CHANGE OF MAILING ADDRESS | 2009-03-17 | 6720 COUNTY ROAD 579 NORTH, SEFFNER, FL 33584 | - |
REINSTATEMENT | 2007-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2007-02-09 | - | - |
REINSTATEMENT | 2005-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2002-09-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-01-07 |
AMENDED ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State