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 |
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 |
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 |
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 | - |
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