Entity Name: | SPRINGFIELD 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: | 22 Aug 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2014 (11 years ago) |
Document Number: | 748607 |
FEI/EIN Number |
743113131
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 925 N.W. 12TH AVENUE, FT. LAUDERDALE, FL, 33311 |
Mail Address: | 925 N.W. 12TH AVENUE, FT. LAUDERDALE, FL, 33311 |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HART CALVIN RSR | President | 12451 NORTHWEST 15TH PLACE #205, SUNRISE, FL, 33323 |
NATHANIEL DUNNLAP | Vice President | 318 NW 29 TERRACE, FORT LAUDERDALE, FL, 33311 |
GASPARD DULIS YVELINE | Secretary | 8404 W. SAMPLE RD #237, CORAL SPRINGS, FL, FL, 33065 |
HART, CALVIN RAY PRESIDENT SR | Agent | 2827 CAYENNE AVE, COOPER CITY, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-01-09 | 2827 CAYENNE AVE, COOPER CITY, FL 33026 | - |
REINSTATEMENT | 2014-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2011-09-27 | 925 N.W. 12TH AVENUE, FT. LAUDERDALE, FL 33311 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-03 | HART, CALVIN RAY, PRESIDENT, SR | - |
REINSTATEMENT | 1987-07-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1987-07-22 | 925 N.W. 12TH AVENUE, FT. LAUDERDALE, FL 33311 | - |
INVOLUNTARILY DISSOLVED | 1980-12-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-04-05 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State