Entity Name: | MT. PLEASANT FREE WILL 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: | 06 Oct 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N00000006667 |
FEI/EIN Number |
651047813
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 361 east crusselle street, Roberta, GA, 31078, US |
Mail Address: | 361 east crusselle st, roberta, GA, 31078, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
randle nycula r | Treasurer | 361 east crusselle street, Roberta, GA, 31078 |
RANDLE MICHAEL | Treasurer | 1440 NW 203 ST, MIAMI, FL, 33169 |
RANDLE JESSIE L | Agent | 1335 S.W. MCFARLAND AVE, LAKE CITY, FL, 32025 |
randle jessie lSr. | Director | 361 east crusselle st., Roberta, GA, 31078 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-16 | 361 east crusselle street, Roberta, GA 31078 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 361 east crusselle street, Roberta, GA 31078 | - |
AMENDMENT AND NAME CHANGE | 2010-07-02 | MT. PLEASANT FREE WILL BAPTIST CHURCH INC. | - |
AMENDMENT AND NAME CHANGE | 2010-06-17 | MT. PLESANT FREEWILL BAPTIST CHURCH INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-27 | 1335 S.W. MCFARLAND AVE, LAKE CITY, FL 32025 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-09-14 |
ANNUAL REPORT | 2022-07-01 |
ANNUAL REPORT | 2021-04-29 |
AMENDED ANNUAL REPORT | 2020-09-16 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State