Search icon

MOUNT PILGRIM MISSIONARY BAPTIST ASSOCIATION, INC.

Company Details

Entity Name: MOUNT PILGRIM MISSIONARY BAPTIST ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Jun 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 2007 (17 years ago)
Document Number: 768876
FEI/EIN Number 59-2351625
Address: 1608 East Genesee Street, TAMPA, FL 33610
Mail Address: P. O. Box 291085, TAMPA, FL 33687
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HAYNES, WILLIE J, Dr. Agent 11504 Bessie Dix Road, Seffner, FL 33584

President

Name Role Address
HAYNES, WILLIE J, Dr. President 11504 Bessie Dix Road, Seffner, FL 33584

Director

Name Role Address
HAYNES, WILLIE J, Dr. Director 11504 Bessie Dix Road, Seffner, FL 33584
NORMAN, EDDIE B Director 6211 NORTH 22ND STREET, TAMPA, FL 33610
Wilson, Ola B Director P. O. Box, 291085 TAMPA, FL 33687

Executive Director

Name Role Address
Robinson, Greg Dr. Executive Director 7225 East Chelsea Street, TAMPA, FL 33610

Treasurer

Name Role Address
NORMAN, EDDIE B Treasurer 6211 NORTH 22ND STREET, TAMPA, FL 33610

Secretary

Name Role Address
Wilson, Ola B Secretary P. O. Box, 291085 TAMPA, FL 33687

Vice President

Name Role Address
Jackson, Jasper, Reverend Vice President P. O. Box 932, Ellenton, FL 34222

Moderator

Name Role Address
Jackson, Jasper, Reverend Moderator P. O. Box 932, Ellenton, FL 34222

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 1608 East Genesee Street, TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2015-12-21 1608 East Genesee Street, TAMPA, FL 33610 No data
REGISTERED AGENT NAME CHANGED 2015-12-21 HAYNES, WILLIE J, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2015-12-21 11504 Bessie Dix Road, Seffner, FL 33584 No data
AMENDMENT 2007-08-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-06-07
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-17
AMENDED ANNUAL REPORT 2015-12-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State