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 |
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 |
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 |
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 | - |
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