Search icon

MOUNT PILGRIM MISSIONARY BAPTIST ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MOUNT PILGRIM MISSIONARY BAPTIST ASSOCIATION, 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: 10 Jun 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 2007 (18 years ago)
Document Number: 768876
FEI/EIN Number 592351625

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

Address: 1608 East Genesee Street, TAMPA, FL, 33610, US
Mail Address: P. O. Box 291085, TAMPA, FL, 33687, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYNES WILLIE JDr. President 11504 Bessie Dix Road, Seffner, FL, 33584
HAYNES WILLIE JDr. Director 11504 Bessie Dix Road, Seffner, FL, 33584
Robinson Greg Dr. Exec 7225 East Chelsea Street, TAMPA, FL, 33610
NORMAN EDDIE B Treasurer 6211 NORTH 22ND STREET, TAMPA, FL, 33610
NORMAN EDDIE B Director 6211 NORTH 22ND STREET, TAMPA, FL, 33610
Wilson Ola BDr. Secretary P. O. Box 291085, TAMPA, FL, 33687
Wilson Ola BDr. Director P. O. Box 291085, TAMPA, FL, 33687
Jackson Jasper Reveren Vice President P. O. Box 932, Ellenton, FL, 34222
HAYNES WILLIE JDr. Agent 11504 Bessie Dix Road, Seffner, FL, 33584

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 1608 East Genesee Street, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2015-12-21 1608 East Genesee Street, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2015-12-21 HAYNES, WILLIE J, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2015-12-21 11504 Bessie Dix Road, Seffner, FL 33584 -
AMENDMENT 2007-08-10 - -

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: 02 Apr 2025

Sources: Florida Department of State