Entity Name: | SAINT MATTHEWS MISSIONARY BAPTIST CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 May 1982 (43 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | 763199 |
FEI/EIN Number |
592357994
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8550 64TH AVENUE, WABASSO, FL, 32970, US |
Mail Address: | P.O. BOX 947, WABASSO, FL, 32970, US |
ZIP code: | 32970 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLOWERS HERBERT ESr. | Chairman | 8550 64TH AVENUE, WABASSO, FL, 32970 |
Teague Tamara | Corr | P.O. BOX 947, WABASSO, FL, 32970 |
Weaver Georgia | Chief Financial Officer | 8550 64TH AVENUE, WABASSO, FL, 32970 |
Davis Vivian Sr. | Trustee | 8550 64TH AVENUE, WABASSO, FL, 32970 |
FLOWERS HERBERT E | Agent | 8550 64TH AVENUE, WABASSO, FL, 32970 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-21 | 8550 64TH AVENUE, WABASSO, FL 32970 | - |
REINSTATEMENT | 2019-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-21 | FLOWERS, HERBERT ESR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2009-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-11-21 | 8550 64TH AVENUE, WABASSO, FL 32970 | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-03-29 |
ANNUAL REPORT | 2020-09-17 |
REINSTATEMENT | 2019-10-21 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-02-23 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-01-04 |
REINSTATEMENT | 2009-04-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State