Search icon

MYRTLE REGULAR BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: MYRTLE REGULAR 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 Apr 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 1997 (28 years ago)
Document Number: 752132
FEI/EIN Number 377121562

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

Address: 2660 BRANDYWINE LANE, MELBOURNE, FL, 32904
Mail Address: 5705 Dixie Ave., Lakeland, FL, 33810, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNEY JAMES President 5705 DIXIE AVE, LAKELAND, FL, 33801
BARNEY JAMES Director 5705 DIXIE AVE, LAKELAND, FL, 33801
Barney James R Past 5705 Dixie Ave., Lakeland, FL, 33810
Barney Miriam A Trustee 5705 Dixie Ave., Lakeland, FL, 33810
Williams David Trustee 1554 Hollis Court N.W., Palm Bay, FL, 329076944
Shadd Danny Trustee 325 Hailwood Dr., Melbourne, FL, 32901
Barney James R Agent 5705 Dixie Ave., Lakeland, FL, 33810

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-08-02 2660 BRANDYWINE LANE, MELBOURNE, FL 32904 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-02 5705 Dixie Ave., Lakeland, FL 33810 -
REGISTERED AGENT NAME CHANGED 2019-08-02 Barney, James R. -
CHANGE OF PRINCIPAL ADDRESS 2001-03-01 2660 BRANDYWINE LANE, MELBOURNE, FL 32904 -
REINSTATEMENT 1997-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1984-11-29 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2019-08-02
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-04

Date of last update: 01 May 2025

Sources: Florida Department of State