Entity Name: | NEW MOUNT PLEASANT MISSIONARY BAPTIST CHURCH INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 11 Sep 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | N00000005971 |
FEI/EIN Number |
593577341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7211 COUNTY RD. 208, ST AUGUSTINE, FL, 32092 |
Mail Address: | 7211 COUNTY RD. 208, ST AUGUSTINE, FL, 32092 |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PENNILL ALLAN C | President | 2 WHITTINGHAM LANE, PALM COAST, FL, 32164 |
FORD MARY | Director | 7080 2ND ST, SAINT AUGUSTINE, FL, 32092 |
FLOYD WILLIAM | Director | 227 HERBERT ST., SAINT AUGUSTINE, FL, 32095 |
SHAW RANDALL S | Director | 7274 COUNTY RD. 208, SAINT AUGUSTINE, FL, 32092 |
SHAW LORRAINE | FS | 7099 THIRD ST., SAINT AUGUSTINE, FL, 32092 |
MATTHEW-PENNILL DELORES R | Agent | 2 WHITTINGHAM LANE, PALM COAST, FL, 32164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-21 | MATTHEW-PENNILL, DELORES R | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-21 | 2 WHITTINGHAM LANE, PALM COAST, FL 32164 | - |
CHANGE OF MAILING ADDRESS | 2009-04-26 | 7211 COUNTY RD. 208, ST AUGUSTINE, FL 32092 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-21 | 7211 COUNTY RD. 208, ST AUGUSTINE, FL 32092 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-21 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-26 |
ANNUAL REPORT | 2008-04-07 |
ANNUAL REPORT | 2007-04-09 |
ANNUAL REPORT | 2006-04-19 |
ANNUAL REPORT | 2005-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State