Entity Name: | MIDWAY ROAD CHURCH OF CHRIST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 29 Jun 1981 (44 years ago) |
Document Number: | 758962 |
FEI/EIN Number | 59-2296773 |
Address: | 3040 WEST MIDWAY ROAD, FT PIERCE, FL 34981 |
Mail Address: | 3040 WEST MIDWAY ROAD, FT PIERCE, FL 34981 |
ZIP code: | 34981 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAWLEY , ROBERT ALLEN, II | Agent | 10605 PINE CONE LANE, FORT PIERCE, FL 34945 |
Name | Role | Address |
---|---|---|
HAWLEY, ROBERT ALLEN, II | President | 10605 Pine Cone Lane, FT PIERCE, FL 34945 |
Name | Role | Address |
---|---|---|
HAWLEY, ROBERT ALLEN, II | Director | 10605 Pine Cone Lane, FT PIERCE, FL 34945 |
Name | Role | Address |
---|---|---|
Engeler, Peggy | Secretary | 3040 WEST MIDWAY ROAD, FT PIERCE, FL 34981 |
Name | Role | Address |
---|---|---|
Jones, Isaac L | Vice President | 840 Bent Creek Drive, Fort Pierce, FL 34947 |
Name | Role | Address |
---|---|---|
Wooten, Alfreda | Treasurer | 5495 NW Evanston Avenue, Port St. Lucie, FL 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-05-10 | HAWLEY , ROBERT ALLEN, II | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-10 | 10605 PINE CONE LANE, FORT PIERCE, FL 34945 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1990-03-01 | 3040 WEST MIDWAY ROAD, FT PIERCE, FL 34981 | No data |
CHANGE OF MAILING ADDRESS | 1990-03-01 | 3040 WEST MIDWAY ROAD, FT PIERCE, FL 34981 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-10 |
AMENDED ANNUAL REPORT | 2022-05-10 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State