Search icon

BAKER COUNTY MINISTERS ASSOCIATION, INC.

Company Details

Entity Name: BAKER COUNTY MINISTERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Mar 2002 (23 years ago)
Document Number: N02000001683
FEI/EIN Number 043617683
Address: 6444 US HWY 90, GLEN ST MARY, FL, 32040, US
Mail Address: P.O. BOX 1254, MACCLENNY, FL, 32063
ZIP code: 32040
County: Baker
Place of Formation: FLORIDA

Agent

Name Role Address
Rhoden Mitchell Agent 590 N. 7th. Street, MACCLENNY, FL, 32063

President

Name Role Address
RHODEN MITCHELL President 12081 SANDS POINTE CT, MACCLENNY, FL, 32063

Director

Name Role Address
RHODEN MITCHELL Director 12081 SANDS POINTE CT, MACCLENNY, FL, 32063
Potts Joshua Director P.O. BOX 1254, MACCLENNY, FL, 32063

Vice President

Name Role Address
Potts Joshua Vice President P.O. BOX 1254, MACCLENNY, FL, 32063

Secretary

Name Role Address
Boyton Yeshuah Secretary 590 N. 7th. Street, Macclenny, FL, 32063

Treasurer

Name Role Address
Boyton Yeshuah Treasurer 590 N. 7th. Street, Macclenny, FL, 32063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 6444 US HWY 90, GLEN ST MARY, FL 32040 No data
REGISTERED AGENT NAME CHANGED 2020-03-19 Rhoden, Mitchell No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 590 N. 7th. Street, MACCLENNY, FL 32063 No data
CHANGE OF MAILING ADDRESS 2003-03-05 6444 US HWY 90, GLEN ST MARY, FL 32040 No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-11-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State