Search icon

ST. JOHNS MISSIONARY BAPTIST CHURCH OF GREENVILLE, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ST. JOHNS MISSIONARY BAPTIST CHURCH OF GREENVILLE, FLORIDA, 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: 23 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2021 (4 years ago)
Document Number: N02000003960
FEI/EIN Number 59-2300112

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

Address: 5905 NW LOVETT RD, GREENVILLE, FL, 32331
Mail Address: 5905 NW LOVETT RD, GREENVILLE, FL, 32331
ZIP code: 32331
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING JIMMY President 260 NW WHISPERING PINES LOOP, MADISON, FL, 32340
KING JIMMY Director 260 NW WHISPERING PINES LOOP, MADISON, FL, 32340
SURLES ROBERT MJr. Director 3248 NW CR 150, GREENVILLE, FL, 32331
SURLES ROBERT MJr. Secretary 3248 NW CR 150, GREENVILLE, FL, 32331
KING KYLE L Treasurer 582 NW BAILEY GRADE RD, GREENVILLE, FL, 32331
Ratiliff James III Agent 5905 NW Lovett Rd, GREENVILLE, FL, 32331

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-02-15 Ratiliff, James C, III -
REINSTATEMENT 2017-02-15 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 5905 NW Lovett Rd, GREENVILLE, FL 32331 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2003-07-15 5905 NW LOVETT RD, GREENVILLE, FL 32331 -
CHANGE OF PRINCIPAL ADDRESS 2003-07-15 5905 NW LOVETT RD, GREENVILLE, FL 32331 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-16
REINSTATEMENT 2021-01-06
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-19
REINSTATEMENT 2017-02-15
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State