Entity Name: | TRUSTEE CORPORATION OF GREATER ST. PAUL BAPTIST CHURCH OF COCOA, FLORIDA, 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: | 10 Oct 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Dec 2011 (13 years ago) |
Document Number: | 734041 |
FEI/EIN Number |
593493508
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 213 STONE ST., COCOA, FL, 32922 |
Mail Address: | 213 STONE ST., COCOA, FL, 32922 |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brown Vincent | President | 2520 Friday Road, Cocoa, FL, 32926 |
Austin Darryl ESr. | Director | 1186 Bolle Circle, ROCKLEDGE, FL, 32955 |
BLACKMON ALVIN | Director | 2583 MEADOW LANE, COCOA, FL, 32922 |
Hancock Jocelyn | Director | 6520 Corsica Blvd, COCOA, FL, 32927 |
JENKINS MYRTLE | Trustee | 925 LEVITT PARKWAY, ROCKLEDGE, FL, 32955 |
Brown Elyce | Director | 2785 Bosque Circle, Melbourne, FL, 32940 |
Riley Geneva M | Agent | 213 STONE STREET, COCOA, FL, 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-01-19 | Riley, Geneva Maria | - |
REINSTATEMENT | 2011-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-20 | 213 STONE STREET, COCOA, FL 32922 | - |
REINSTATEMENT | 2005-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-10 | 213 STONE ST., COCOA, FL 32922 | - |
CHANGE OF MAILING ADDRESS | 2003-04-10 | 213 STONE ST., COCOA, FL 32922 | - |
REINSTATEMENT | 1999-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State