Search icon

PROVIDENCE METROPOLITAN BAPTIST CHURCH, INC.

Company Details

Entity Name: PROVIDENCE METROPOLITAN BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Jun 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2005 (19 years ago)
Document Number: N02000004380
FEI/EIN Number 542063441
Address: 401.S.Martin Luther King Jr. Blvd, DAYTONA BEACH, FL, 32114, US
Mail Address: 401 S. Martin Luther King Jr. Blvd, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON RONALD N Agent 326 SOUTH GRANDVIEW AVENUE, DAYTONA BEACH, FL, 32118

Trustee

Name Role Address
ROSSIN ROSSIE Trustee 1644 STOCKING STREET, DAYTONA BEACH, FL, 32117
STINSON GENOMA Trustee 1308 LAUREL ST, DAYTONA BEACH, FL, 32117
Williams Carolyn O Trustee 1226 Essex Rd., Daytona Beach, FL, 32117

Secretary

Name Role Address
JACKSON MARTHA Secretary 1000 SO. Nova Road # 1207, daytona beach, FL, 32114

Treasurer

Name Role Address
JACKSON MARTHA Treasurer 1000 SO. Nova Road # 1207, daytona beach, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-14 401.S.Martin Luther King Jr. Blvd, DAYTONA BEACH, FL 32114 No data
CHANGE OF MAILING ADDRESS 2015-03-14 401.S.Martin Luther King Jr. Blvd, DAYTONA BEACH, FL 32114 No data
CANCEL ADM DISS/REV 2005-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 2003-10-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-09-17
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State