Entity Name: | 5TH STREET EBENEZER MISSIONARY BAPTIST CHURCH, INC. |
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: | 19 Apr 1983 (42 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Nov 1994 (30 years ago) |
Document Number: | 768010 |
FEI/EIN Number |
592007716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 633 FIFTH ST., WEST PALM BEACH, FL, 33401 |
Mail Address: | P.O. BOX 8268, WEST PALM BEACH, FL, 33407, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BANKS DIANE | Treasurer | 3431 AVE.H, EAST, RIVIERA BCH., FL, 33404 |
SANDERS TYRONE | Director | 621-41ST STREET, WEST PALM BEACH, FL, 33407 |
Benitez Eron Trustee | Trustee | P.O. BOX 8268, WEST PALM BEACH, FL, 33407 |
Johnson Terrance | Trustee | P.O. BOX 8268, WEST PALM BEACH, FL, 33407 |
SANDERS TYRONE | Agent | 621 41 ST., WEST PALM BEACH, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2002-05-29 | 621 41 ST., WEST PALM BEACH, FL 33407 | - |
REGISTERED AGENT NAME CHANGED | 2002-05-29 | SANDERS, TYRONE | - |
CHANGE OF MAILING ADDRESS | 1997-05-30 | 633 FIFTH ST., WEST PALM BEACH, FL 33401 | - |
NAME CHANGE AMENDMENT | 1994-11-29 | 5TH STREET EBENEZER MISSIONARY BAPTIST CHURCH, INC. | - |
REINSTATEMENT | 1994-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-05-20 | 633 FIFTH ST., WEST PALM BEACH, FL 33401 | - |
REINSTATEMENT | 1985-12-18 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State