Search icon

BAPTIST MID-MISSIONS, INC. - Florida Company Profile

Company Details

Entity Name: BAPTIST MID-MISSIONS, INC.
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: 05 Mar 1982 (43 years ago)
Document Number: 852080
FEI/EIN Number 340742688

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

Address: 7749 WEBSTER ROAD, CLEVELAND, OH, 44130-8011, US
Mail Address: PO BOX 308011, CLEVELAND, OH, 44130-8011, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Hocker Mark Treasurer 7749 WEBSTER ROAD, CLEVELAND, OH, 441308011
BRENNECKE STEPHEN Vice President 7749 Webster Road, Cleveland, OH, 441308011
DAVID FERGUSON Vice President 3418 BLANCHE ROAD, CLEVELAND HTS, OH, 44118
SPINK KENNETH Director 403 WALLACE DRIVE, BEREA, OH, 44017
Alexander Thomas D Director 19121 State Route 58, Wellington, OH, 44090
Brown Steven Director 15 Red Oak Road, Greenville, SC, 296152627
STEPHENS MARVIN D Agent 3417 KENILWORTH BLVD, SEBRING, FL, 33870

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000029024 EDITORIAL BAUTISTA INDEPENDIENTE ACTIVE 2010-03-31 2025-12-31 - 7749 WEBSTER ROAD, PO BOX 308011, CLEVELAND, OH, 44130

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-07 7749 WEBSTER ROAD, CLEVELAND, OH 44130-8011 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 7749 WEBSTER ROAD, CLEVELAND, OH 44130-8011 -
REGISTERED AGENT NAME CHANGED 2005-01-25 STEPHENS, MARVIN DR. -
REGISTERED AGENT ADDRESS CHANGED 2005-01-25 3417 KENILWORTH BLVD, SEBRING, FL 33870 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-12

Date of last update: 01 May 2025

Sources: Florida Department of State