Entity Name: | ST. JOSEPH 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: | 30 Aug 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2024 (6 months ago) |
Document Number: | 744106 |
FEI/EIN Number |
581837666
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5914 S. 78TH STREET, TAMPA, FL, 33619 |
Mail Address: | 5914 S. 78TH STREET, TAMPA, FL, 33619 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELSTON ARNOLD | CDB | 8531 BLUE RIDGE DR, TAMPA, FL, 33619 |
PATTERSON CALVIN | Chairman | 9516 Newdale Way, Riverview, FL, 33578 |
PATTERSON CALVIN | Treasurer | 9516 Newdale Way, Riverview, FL, 33578 |
Heyward Thomas Sr. | past | 719 plateau Ave, Lakeland, FL, 33815 |
heyward thomas | Agent | 1511 N. MORGAN ST., TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-03 | heyward, thomas | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-28 | 1511 N. MORGAN ST., TAMPA, FL 33602 | - |
REINSTATEMENT | 2005-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-22 |
REINSTATEMENT | 2022-10-03 |
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-03-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State