Search icon

MOUNT HERMON BAPTIST CHURCH, INCORPORATED - Florida Company Profile

Company Details

Entity Name: MOUNT HERMON BAPTIST CHURCH, 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: 31 Aug 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Sep 2023 (2 years ago)
Document Number: 764760
FEI/EIN Number 800151695

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

Address: 1514 N.E. 2ND ST., GAINESVILLE, FL, 32601-4354, US
Mail Address: 1514 N.E. 2ND ST., GAINESVILLE, FL, 32601-4354, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG LEROY MINI 828 NW 4TH AVENUE, GAINESVILLE, FL, 32601
MIMS SHIRLEY Pastor 16019 NE COUNTY ROAD 1475, GAINESVILLE, FL, 32609
RYLES JOANN HEAD 809 NE 19TH TERRANCE, GAINESVILLE, FL, 32641
DORSEY TERRY D SENI 1514 N.E. 2ND ST., GAINESVILLE, FL, 326014354
Mims Shirley Agent 16019 NE COUNTY ROAD 1475, GAINESVILLE, FL, 32609
KELLY LILLIE Deac 5311 NE 29th Ave, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-10 Mims, Shirley -
REINSTATEMENT 2023-09-10 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-10 16019 NE COUNTY ROAD 1475, GAINESVILLE, FL 32609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-03 1514 N.E. 2ND ST., GAINESVILLE, FL 32601-4354 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-27 1514 N.E. 2ND ST., GAINESVILLE, FL 32601-4354 -
REINSTATEMENT 1989-07-03 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-22
REINSTATEMENT 2023-09-10
REINSTATEMENT 2020-10-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State