Entity Name: | DAYSPRING 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: | 25 Apr 1980 (45 years ago) |
Document Number: | 752187 |
FEI/EIN Number |
592440190
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 849 NE CONGRESS AVE, LAKE CITY, FL, 32055, US |
Mail Address: | P.O. BOX 2401, LAKE CITY, FL, 32056, US |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
George Bernard D | Vice President | 844 N W Lake Jeffery Rd., Lake City, FL, 32055 |
George Bernard D | Director | 844 N W Lake Jeffery Rd., Lake City, FL, 32055 |
Lewis Connie L | Treasurer | 10338 SW 60th Terr, Bushnell, FL, 33513 |
Lewis Connie L | Director | 10338 SW 60th Terr, Bushnell, FL, 33513 |
Perry Bernavette P | Agent | 343 Glen Club Drive, Debary, FL, 32713 |
GEORGE, ELVIRA | Secretary | 844 NW LAKE JEFFERY ROAD, LAKE CITY, FL, 32055 |
GEORGE, ELVIRA | Director | 844 NW LAKE JEFFERY ROAD, LAKE CITY, FL, 32055 |
LEWIS, AARON | President | 453 N W Parnell Ave, LAKE CITY, FL, 32055 |
LEWIS, AARON | Director | 453 N W Parnell Ave, LAKE CITY, FL, 32055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-12 | Perry, Bernavette Pamela | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | 343 Glen Club Drive, Debary, FL 32713 | - |
CHANGE OF MAILING ADDRESS | 2009-03-17 | 849 NE CONGRESS AVE, LAKE CITY, FL 32055 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-27 | 849 NE CONGRESS AVE, LAKE CITY, FL 32055 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State