Search icon

TRUSTEE CORPORATION OF GREATER ST. PAUL BAPTIST CHURCH OF COCOA, FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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