Entity Name: | SHEPHERD ROAD BAPTIST CHURCH OF MULBERRY, 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: | 04 Jun 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2020 (5 years ago) |
Document Number: | 732952 |
FEI/EIN Number |
05-0113800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3820 SHEPHERD ROAD, MULBERRY, FL, 33860, US |
Mail Address: | PO BOX 1054, MULBERRY, FL, 33860 |
ZIP code: | 33860 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vereen Frank | Officer | 4618 HORTON RD, PLANT CTY, FL, 33567 |
DEVINE NEIL | Deac | 5121 LAZY CREEK COURT, LAKELAND, FL, 33811 |
Tyner Dennis | Deac | 537 Sutton Road, Auburndale, FL, 33823 |
Armstrong, III Kenneth | Deac | 5145 Plantation Drive, Lakeland, FL, 33811 |
Lippincott Lester LIII | Past | 5774 Tanasi CT, Lakeland, FL, 33812 |
Lippincott Lester LIII | Agent | 3820 Shepherd Road, Mulberry, FL, 33860 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-05 | Lippincott, Lester Leroy, III | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 3820 Shepherd Road, P.O. Box 1054, Mulberry, FL 33860 | - |
REINSTATEMENT | 2020-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-16 | 3820 SHEPHERD ROAD, MULBERRY, FL 33860 | - |
REINSTATEMENT | 1994-12-01 | - | - |
CHANGE OF MAILING ADDRESS | 1994-12-01 | 3820 SHEPHERD ROAD, MULBERRY, FL 33860 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
NAME CHANGE AMENDMENT | 1983-06-06 | SHEPHERD ROAD BAPTIST CHURCH OF MULBERRY, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-24 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-07-26 |
REINSTATEMENT | 2020-10-01 |
ANNUAL REPORT | 2019-07-09 |
ANNUAL REPORT | 2018-04-09 |
AMENDED ANNUAL REPORT | 2017-12-18 |
ANNUAL REPORT | 2017-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State