Search icon

FRIENDSHIP MISSIONARY BAPTIST CHURCH, INCORPORATED, OF GIFFORD, FLORIDA - Florida Company Profile

Company Details

Entity Name: FRIENDSHIP MISSIONARY BAPTIST CHURCH, INCORPORATED, OF GIFFORD, FLORIDA
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: 16 Jun 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2015 (9 years ago)
Document Number: 752976
FEI/EIN Number 650302707

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

Address: 4545 30TH AVENUE, VERO BEACH, FL, 32967
Mail Address: 4545 30TH AVENUE, VERO BEACH, FL, 32967
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Turner, Tommy Director 4665 30th Avenue, VERO BEACH, FL, 32967
HART VICTOR Jr. Director 4635 34TH AVENUE, VERO BEACH, FL, 32967
ROSS MARVIN Director 5620 47TH STREET, VERO BEACH, FL
CARTER MARY J Chairman 364 8th AVENUE, VERO BEACH, FL, 32962
Carter Mary Agent 364 8th Avenue, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-16 364 8th Avenue, VERO BEACH, FL 32962 -
REGISTERED AGENT NAME CHANGED 2015-12-09 Carter, Mary -
REINSTATEMENT 2015-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-10 4545 30TH AVENUE, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2007-09-10 4545 30TH AVENUE, VERO BEACH, FL 32967 -
REINSTATEMENT 2005-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1996-05-06 - -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State