Search icon

THE SOUTHERN METHODIST CHURCH - Florida Company Profile

Company Details

Entity Name: THE SOUTHERN METHODIST CHURCH
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 20 Feb 1964 (61 years ago)
Document Number: 817720
FEI/EIN Number 576029243

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

Address: 541 BROUGHTON STREET, ORANGEBURG, SC, 29115, US
Mail Address: 541 BROUGHTON STREET, ORANGEBURG, SC, 29115, US
Place of Formation: SOUTH CAROLINA

Key Officers & Management

Name Role Address
THIGPEN PAUL DDr. President 212 Walnut Lane, Columbia, SC, 29212
Waites Robert Vice President 220 South Trace Lane, Hoover, AL, 35244
Pigott Rick Director 245 Perryclear Street, Orangeburg, SC, 29115
Brecheen Darwin Director 28 Brecheen Lane, Greensburg, LA, 70441
Battle David Director 516 Cedar Lane, Orangeburg, SC, 29115
COKER BARRY L. Agent 1820 MORNINGSIDE DR., PENSACOLA, FL, 32503
CLARK CECIL Secretary 541 BROUGHTON STREET, ORANGEBURG, SC, 29115

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000127569 ALABAMA-FLORIDA-GEORGIA ANNUAL CONFERENCE SMC ACTIVE 2022-10-11 2027-12-31 - 220 S TRACE LN, HOOVER, AL, 35244

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-04 541 BROUGHTON STREET, ORANGEBURG, SC 29115 -
CHANGE OF MAILING ADDRESS 2010-01-04 541 BROUGHTON STREET, ORANGEBURG, SC 29115 -
REGISTERED AGENT NAME CHANGED 1994-03-17 COKER, BARRY L. -
REGISTERED AGENT ADDRESS CHANGED 1994-03-17 1820 MORNINGSIDE DR., PENSACOLA, FL 32503 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

Date of last update: 01 May 2025

Sources: Florida Department of State