Search icon

MISSION CITY CHURCH, INC.

Company Details

Entity Name: MISSION CITY CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Sep 1980 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 May 2016 (9 years ago)
Document Number: 754330
FEI/EIN Number 59-2117419
Address: 801 SEMINOLE BLVD, LARGO, FL 33770
Mail Address: 801 SEMINOLE BLVD, LARGO, FL 33770
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Poole, Joshua Agent 801 SEMINOLE BLVD, LARGO, FL 33770

Vice President

Name Role Address
Baldwin, King Vice President 801 SEMINOLE BLVD, LARGO, FL 33770

Secretary

Name Role Address
Nichols, Amanda Secretary 801 SEMINOLE BLVD, LARGO, FL 33770

Treasurer

Name Role Address
Fetting, Cindy Treasurer 801 SEMINOLE BLVD, LARGO, FL 33770

President

Name Role Address
Glen , Meinecke President 801 SEMINOLE BLVD, LARGO, FL 33770

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000075239 REALITY CHURCH EXPIRED 2018-07-10 2023-12-31 No data 801 SEMINOLE BLVD., LARGO, FL, 33770
G16000054155 PATHWAYS COMMUNITY CHURCH, INC. EXPIRED 2016-06-01 2021-12-31 No data 801 SEMINOLE BLVD., LARGO, FL, 33770
G09000116866 THE BUZZ THRIFT STORE EXPIRED 2009-06-10 2014-12-31 No data 9025 ULMERTON RD, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-14 Poole, Joshua No data
NAME CHANGE AMENDMENT 2016-05-23 MISSION CITY CHURCH, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-28 801 SEMINOLE BLVD, LARGO, FL 33770 No data
CHANGE OF MAILING ADDRESS 2008-02-28 801 SEMINOLE BLVD, LARGO, FL 33770 No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-28 801 SEMINOLE BLVD, LARGO, FL 33770 No data
AMENDMENT 1996-10-31 No data No data
NAME CHANGE AMENDMENT 1996-05-10 PATHWAYS COMMUNITY CHURCH, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-19
Name Change 2016-05-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State