Search icon

SHEPHERD ROAD BAPTIST CHURCH OF MULBERRY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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