Search icon

AMERICAN BAPTIST FOREIGN MISSION SOCIETY, "INCORPORATED" - Florida Company Profile

Company Details

Entity Name: AMERICAN BAPTIST FOREIGN MISSION SOCIETY, "INCORPORATED"
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Aug 1976 (49 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: 836893
FEI/EIN Number 135563392

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

Address: RTE 363 & FIRST AVE, P O BOX 851, VALLEY FORGE, PA, 19482-0851
Mail Address: RTE 363 & FIRST AVE, P O BOX 851, VALLEY FORGE, PA, 19482-0851
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
STULL, HAROLD Agent 23371 BLUEWATER CR #C-514, BOCA RATON, FL, 33433
HASPER STEPHEN E President 10949 ZELZAH ST, GRANADA HILLS, CA, 91344
HASPER STEPHEN E Director 10949 ZELZAH ST, GRANADA HILLS, CA, 91344
COOPER KENNETH L Vice President 1216 N WASHINGTON AVE, WELLINGTON, KS, 67152
COOPER KENNETH L Director 1216 N WASHINGTON AVE, WELLINGTON, KS, 67152
SUNDQUIST JOHN A. R Manager NO. 29 MILITIA HILL DRIVE, WAYNE, PA
SUNDQUIST JOHN A. R Director NO. 29 MILITIA HILL DRIVE, WAYNE, PA
STEVENSON RUTHANN Secretary 4701 DOVER CT, MORGANTOWN, PS
BORQUIST BRUCE R. Treasurer 45 BRIMFIELD ROAD, AUDUBON, PA
SUTTON ERNEST E Assistant Treasurer 8710 MARSHALL ROAD, WYNDMOOR, PA

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1991-03-13 RTE 363 & FIRST AVE, P O BOX 851, VALLEY FORGE, PA 19482-0851 -
CHANGE OF MAILING ADDRESS 1991-03-13 RTE 363 & FIRST AVE, P O BOX 851, VALLEY FORGE, PA 19482-0851 -
REGISTERED AGENT ADDRESS CHANGED 1985-02-28 23371 BLUEWATER CR #C-514, BOCA RATON, FL 33433 -

Documents

Name Date
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-03-05
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-02-20
ANNUAL REPORT 1995-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State