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