Search icon

PARKER MEMORIAL BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: PARKER MEMORIAL 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: 19 Mar 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2006 (18 years ago)
Document Number: 751604
FEI/EIN Number 84-3626814

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

Address: 4101 MELVIN CHATMAN WAY, COCOA, FL, 32926, US
Mail Address: 4101 MELVIN CHATMAN WAY, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL IVAN DEA Vice Chairman 4101 MELVIN CHATMAN WAY, COCOA, FL, 32926
TISDALE WILLIS WDEA Chairman 4101 MELVIN CHATMAN WAY, COCOA, FL, 32926
Williams Collene Miss Chief Financial Officer 4101 MELVIN CHATMAN WAY, COCOA, FL, 32926
SWINTON PATRICK DEA Trustee 4101 MELVIN CHATMAN WAY, COCOA, FL, 32926
MITCHELL ADDISON K Past 4101 MELVIN CHATMAN WAY, COCOA, FL, 32926
Mitchell Addison KPastor Agent 4101 MELVIN CHATMAN WAY, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 4101 MELVIN CHATMAN WAY, COCOA, FL 32926 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-06 4101 MELVIN CHATMAN WAY, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2020-04-06 4101 MELVIN CHATMAN WAY, COCOA, FL 32926 -
REGISTERED AGENT NAME CHANGED 2018-06-04 Mitchell, Addison K, Pastor -
REINSTATEMENT 2006-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1990-05-14 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-06-04
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State