Entity Name: | GREATER PROVIDENCE PROGRESSIVE MISSIONARY BAPTIST CHURCH, 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: | 19 Sep 1975 (50 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 07 Mar 2023 (2 years ago) |
Document Number: | 733866 |
FEI/EIN Number |
050043644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 510 BATTLE AVE., BARTOW, FL, 33830, US |
Mail Address: | PO BOX 1502, BARTOW, FL, 33831, US |
ZIP code: | 33830 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINSON EDDIE | Treasurer | P.O. BOX 188, BARTOW, FL, 33831 |
BURGES LOUIS | President | 1226 LONGWOOD OAK BLVD, LAKELAND, FL, 33811 |
FORSETT KEVIN | Vice President | 1370 N FLORAL AVE, BARTOW, FL, 33830 |
YOUNG TINA | Cler | 4142 SUNNY VIEW DRIVE, LAKELAND, FL, 33813 |
HOUSTON RICKEY CDR. | Past | 16915 CLEAR CORK DR, WIMAUMA, FL, 33598 |
BURGESS LOUIS | Agent | 1226 LONGWOOD OAK BLVD, LAKELAND, FL, 33811 |
HILL ANDREA C | Fina | 2450 E. GIBBONS ST., BARTOW, FL, 33830 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-20 | BURGESS, LOUIS | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-20 | 1226 LONGWOOD OAK BLVD, LAKELAND, FL 33811 | - |
AMENDMENT AND NAME CHANGE | 2023-03-07 | GREATER PROVIDENCE PROGRESSIVE MISSIONARY BAPTIST CHURCH, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2008-05-29 | 510 BATTLE AVE., BARTOW, FL 33830 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-22 | 510 BATTLE AVE., BARTOW, FL 33830 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-20 |
Amendment and Name Change | 2023-03-07 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-05-08 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-09-22 |
ANNUAL REPORT | 2016-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State