Search icon

MORNING STAR MISSIONARY BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: MORNING STAR MISSIONARY BAPTIST CHURCH, 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: 07 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2014 (11 years ago)
Document Number: N02000001827
FEI/EIN Number 593674159

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

Address: 100 FIFTH ST, EAST PALATKA, FL, 32131
Mail Address: P. O. BOX 540, EAST PALATKA, FL, 32131
ZIP code: 32131
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON GENEVA Director P.O. BOX 1164, EAST PALATKA, FL, 32131
James Allen Vice President 300 East Carter Street, Hastings, FL, 32145
CALHOUN PAUL Treasurer 2413 LEIGH TERRACE, PALATKA, FL, 32177
CALHOUN PAUL Director 2413 LEIGH TERRACE, PALATKA, FL, 32177
Dallas Ralph Jr. Agent 899 North State Road 19, Palatka, FL, 32177
HOWARD HELEN Jr. Chairman 700 FOREST GLENN DRIVE, PALATKA, FL, 32177
HOWARD HELEN Jr. Director 700 FOREST GLENN DRIVE, PALATKA, FL, 32177
ANDERSON GENEVA Secretary P.O. BOX 1164, EAST PALATKA, FL, 32131
Dallas Ralph Jr. President 899 North State Road 19, Palatka, FL, 32177
Dallas Ralph Jr. Director 899 North State Road 19, Palatka, FL, 32177

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-30 Dallas, Ralph, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 899 North State Road 19, Palatka, FL 32177 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-12 100 FIFTH ST, EAST PALATKA, FL 32131 -
REINSTATEMENT 2014-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-09-13 100 FIFTH ST, EAST PALATKA, FL 32131 -
CANCEL ADM DISS/REV 2005-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State