Search icon

THE SAINT JOHN'S MISSIONARY BAPTIST CHURCH, OF ALTAMONTE SPRINGS, FLORIDA, INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE SAINT JOHN'S MISSIONARY BAPTIST CHURCH, OF ALTAMONTE SPRINGS, FLORIDA, INCORPORATED
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: 08 Dec 1981 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 1996 (28 years ago)
Document Number: 760975
FEI/EIN Number 592888138

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

Address: 2401 South Ronald Reagan Blvd, Altamonte Springs, FL, 32701, US
Mail Address: PO BOX 181796, Casselberry, FL, 32707, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON JANICE Trustee 515 NANTUCKET COURT APT. 108, ALTAMONTE SPRINGS, FL, 32714
JONES EMMA Fina 2619 KERWOOD CIR, ORLANDO, FL, 32810
Woods Cheryl Trustee 931 N. Powers Drive, Orlando, FL, 32818
Francis Ulysses Trustee 2431 Ronald Reagan Blvd, Altamonte Springs, FL, 32701
Patterson Llewellyn Trustee 319 Hyman Street, Altamonte Springs, FL, 32701
WOODS CHERYL Agent 931 N POWERS DRIVE, ORLANDO, FL, 32818
WALKER JENNIFER M Trustee 162 WATERFALL UNIT 108, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 2401 South Ronald Reagan Blvd, Altamonte Springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2013-02-05 2401 South Ronald Reagan Blvd, Altamonte Springs, FL 32701 -
REGISTERED AGENT NAME CHANGED 2013-02-05 WOODS, CHERYL -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 931 N POWERS DRIVE, ORLANDO, FL 32818 -
REINSTATEMENT 1996-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State