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 |
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 |
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 | - |
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