Entity Name: | MYRTLE REGULAR BAPTIST CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
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 | 37-7121562 |
Address: | 2660 BRANDYWINE LANE, MELBOURNE, FL 32904 |
Mail Address: | 5705 Dixie Ave., Lakeland, FL 33810 |
ZIP code: | 32904 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barney, James R. | Agent | 5705 Dixie Ave., Lakeland, FL 33810 |
Name | Role | Address |
---|---|---|
BARNEY, JAMES | President | 5705 DIXIE AVE, LAKELAND, FL 33801 |
Name | Role | Address |
---|---|---|
BARNEY, JAMES | Director | 5705 DIXIE AVE, LAKELAND, FL 33801 |
Name | Role | Address |
---|---|---|
Barney, James R. | Pastor | 5705 Dixie Ave., Lakeland, FL 33810 |
Name | Role | Address |
---|---|---|
Barney, Miriam Arlene | Trustee | 5705 Dixie Ave., Lakeland, FL 33810 |
WILLIAMS -DAVID- COMPANY | Trustee | No data |
Shadd, Danny | Trustee | 325 Hailwood Dr., Melbourne, FL 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-08-02 | 2660 BRANDYWINE LANE, MELBOURNE, FL 32904 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-02 | 5705 Dixie Ave., Lakeland, FL 33810 | No data |
REGISTERED AGENT NAME CHANGED | 2019-08-02 | Barney, James R. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-01 | 2660 BRANDYWINE LANE, MELBOURNE, FL 32904 | No data |
REINSTATEMENT | 1997-04-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
REINSTATEMENT | 1984-11-29 | No data | No data |
INVOLUNTARILY DISSOLVED | 1982-12-14 | No data | No data |
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: 05 Feb 2025
Sources: Florida Department of State