Search icon

MOUNT PLEASANT MISSIONARY BAPTIST CHURCH OF OLDSMAR, INC. - Florida Company Profile

Company Details

Entity Name: MOUNT PLEASANT MISSIONARY BAPTIST CHURCH OF OLDSMAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 27 Jul 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2015 (10 years ago)
Document Number: N00000004997
FEI/EIN Number 593696458

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

Address: 3901 TAMPA RD., OLDSMAR, FL, 34677
Mail Address: P. O. BOX 586, OLDSMAR, FL, 34677
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN ROBERT M Past 10901 AIRVIEW DR., TAMPA, FL, 33625
GREEN JOANN Director 10910 AIRVIEW DRVIE, TAMPA, FL, 33625
THORNE MICHAEL Vice President 40161 Key Thatch Drive, Tampa, FL, 33610
THORNE MICHAEL Director 40161 Key Thatch Drive, Tampa, FL, 33610
GREEN DEYONDA Secretary 1633 Climbing Dayflower Dr, Ruskin, FL, 33570
GREEN DEYONDA Director 1633 Climbing Dayflower Dr, Ruskin, FL, 33570
BENJAMIN DORIS Treasurer 18948 NARIMORE DRIVE, LAND O LAKES, FL, 34638
GREEN QUAWN MSr. Pastor 18882 Roseate Drive, Lutz, FL, 33558
GREEN DEYONDA Agent 1633 Climbing Dayflower Drive, Ruskin, FL, 33570

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-16 1633 Climbing Dayflower Drive, Ruskin, FL 33570 -
REINSTATEMENT 2015-03-19 - -
REGISTERED AGENT NAME CHANGED 2015-03-19 GREEN, DEYONDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-06-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-06-05
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State