Search icon

MOUNT MORIAH PRIMITIVE BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: MOUNT MORIAH PRIMITIVE 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: 26 Sep 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2019 (6 years ago)
Document Number: 740257
FEI/EIN Number 593132436

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 418 N EIGHTH ST, FT PIERCE, FL, 34950, US
Mail Address: P.O. Box 4143, 418 N.8th St. (Church Bldg), FT PIERCE, FL, 34948, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON LEON A President 2714 S. 10TH ST., FORT PIERCE, FL, 34982
WILSON LEON A Director 2714 S. 10TH ST., FORT PIERCE, FL, 34982
REED DAVID Treasurer 601 S E TANNER AVENUE, PORT ST. LUCIE, FL, 34984
REED DAVID Director 601 S E TANNER AVENUE, PORT ST. LUCIE, FL, 34984
Crews Chester Treasurer 1508 N. 42nd St., FORT PIERCE, FL, 34947
Wilson Sharon TD Treasurer 2714 S 10th St, FORT PIERCE, FL, 34982
Wilson Sharon TD Director 2714 S 10th St, FORT PIERCE, FL, 34982
Toombs Martha A Treasurer 503 E. Weatherbee Rd., Fort Pierce, FL, 34982
Toombs Martha A Director 503 E. Weatherbee Rd., Fort Pierce, FL, 34982
Johnson Delores HRA Agent 429 N. 19th St., FT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-07 418 N EIGHTH ST, FT PIERCE, FL 34950 -
REGISTERED AGENT NAME CHANGED 2020-09-24 Johnson, Delores Hogan, RA -
REGISTERED AGENT ADDRESS CHANGED 2020-09-24 429 N. 19th St., FT PIERCE, FL 34950 -
REINSTATEMENT 2019-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-09 418 N EIGHTH ST, FT PIERCE, FL 34950 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-09-24
REINSTATEMENT 2019-04-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-15
REINSTATEMENT 2015-03-06
ANNUAL REPORT 2013-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State