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 |
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 |
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 | - | - |
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