Entity Name: | THE IMMANUEL BAPTIST CHURCH OF TALLAHASSEE, FLORIDA, 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: | 09 Nov 1971 (53 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Sep 2020 (5 years ago) |
Document Number: | 722081 |
FEI/EIN Number |
596018715
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2351 MAHAN DRIVE, TALLAHASSEE, FL, 32308, US |
Mail Address: | P.O BOX 14149, TALLAHASSEE, FL, 32317, US |
ZIP code: | 32308 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Massey Ken | Co | 701 Riggins Rd, Tallahasse, FL, 32308 |
Massey Ken | Treasurer | 701 Riggins Rd, Tallahasse, FL, 32308 |
Willis Robert A | Co | 1274 Sedgefield Road, Tallahassee, FL, 32317 |
Willis Robert A | Treasurer | 1274 Sedgefield Road, Tallahassee, FL, 32317 |
Sewell Ivey M | Co | 1116 Crestview Avenue, Tallahassee, FL, 32303 |
Sewell Ivey M | Treasurer | 1116 Crestview Avenue, Tallahassee, FL, 32303 |
VelDink Kimberly | Agent | 725 Riggins Road, Tallahassee, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-11 | 725 Riggins Road, Tallahassee, FL 32308 | - |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 2351 MAHAN DRIVE, TALLAHASSEE, FL 32308 | - |
AMENDMENT | 2020-09-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-17 | VelDink, Kimberly | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-02-27 | 2351 MAHAN DRIVE, TALLAHASSEE, FL 32308 | - |
REINSTATEMENT | 1986-04-01 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-27 |
AMENDED ANNUAL REPORT | 2021-11-03 |
ANNUAL REPORT | 2021-01-15 |
Amendment | 2020-09-08 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State