Entity Name: | ST. JOHN'S PROGRESSIVE MISSIONARY BAPTIST CHURCH,BUILDING ASSOCIATION, 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: | 16 Oct 1973 (52 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Sep 2024 (8 months ago) |
Document Number: | 727766 |
FEI/EIN Number |
592311649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2504 E. CHIPCO AVE., TAMPA, FL, 33605, US |
Mail Address: | P.O. BOX 75194, TAMPA, FL, 33675, US |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALLMON ISAAC | Vice President | 4213 E. LOUISIANNA AVE, TAMPA, FL, 33610 |
BURGESS ANDREW D | Secretary | 24351 LANDING DR, LUTZ, FL, 33549 |
BURGESS ANDREW D | Director | 24351 LANDING DR, LUTZ, FL, 33549 |
MCNEAL MICHAEL | President | 3657 COOPERS POND DRIVE #101, TAMPA, FL, 33614 |
BURNETT JONATHAN | Treasurer | 2012 SHADOW PINE DRIVE, BRANDON, FL, 33511 |
KINSEY SAMUEL | Director | 4610 ASHLAND DRIVE, TAMPA, FL, 33610 |
LOVE BETTY | Director | 7129 N. 50TH STREET, TAMPA, FL, 33617 |
LOVE BETTY | Agent | 7129 N 50TH STREET, TAMPA, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-09-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-04 | 7129 N 50TH STREET, TAMPA, FL 33617 | - |
REGISTERED AGENT NAME CHANGED | 2024-09-04 | LOVE, BETTY | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-05 | 2504 E. CHIPCO AVE., TAMPA, FL 33605 | - |
CHANGE OF MAILING ADDRESS | 2009-02-05 | 2504 E. CHIPCO AVE., TAMPA, FL 33605 | - |
REINSTATEMENT | 1986-02-05 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
Amendment | 2024-09-04 |
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State