Search icon

ST. MARK MISSIONARY BAPTIST CHURCH PORT TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: ST. MARK MISSIONARY BAPTIST CHURCH PORT TAMPA, 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: 14 Oct 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 May 2014 (11 years ago)
Document Number: 744600
FEI/EIN Number 80-0672738

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

Address: 7221 S SHERRILL, TAMPA, FL, 33616, US
Mail Address: P.O. BOX 130401, TAMPA, FL, 33681
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMART WILLIAM Treasurer 7404 O'Brien Street, Tampa, FL, 33616
MYERS RANDOLPH TSr. Treasurer 2704 North 32nd Street, Tampa, FL, 33605
RANDOLPH LORETTA Secretary 6414 South Clark Avenue, Tampa, FL, 33616
KROUSE JUDY Secretary 6208 S. Foster Avenue, Tampa, FL, 33611
PRESTON KELVEN Trustee 5818 S. 5th Street, Tampa, FL, 33611
MUNNS JIMMY Agent 3813 Oklahoma Avenue, Tampa, FL, 33616
HAYNES SANDRA Trustee 4512 West McElory Avenue, Tampa, FL, 33611

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 3813 Oklahoma Avenue, Tampa, FL 33616 -
REGISTERED AGENT NAME CHANGED 2018-01-12 MUNNS, JIMMY -
AMENDMENT 2014-05-23 - -
CHANGE OF MAILING ADDRESS 2009-05-11 7221 S SHERRILL, TAMPA, FL 33616 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-11 7221 S SHERRILL, TAMPA, FL 33616 -
AMENDMENT AND NAME CHANGE 2009-05-11 ST. MARK MISSIONARY BAPTIST CHURCH PORT TAMPA, INC. -
CANCEL ADM DISS/REV 2009-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-27

Date of last update: 01 May 2025

Sources: Florida Department of State