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 |
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 |
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 | - | - |
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