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 |
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 |
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 | - | - |
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