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 |
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 |
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 | - | - |
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