Search icon

CONCORD MISSIONARY BAPTIST CHURCH OF LOVETT, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CONCORD MISSIONARY BAPTIST CHURCH OF LOVETT, 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: 22 Aug 2002 (23 years ago)
Document Number: N02000006370
FEI/EIN Number 592355040

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

Address: 829 NW CONCORD CHURCH ROAD, GREENVILLE, FL, 32331
Mail Address: 829 NW CONCORD CHURCH ROAD, GREENVILLE, FL, 32331
ZIP code: 32331
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Melody Director 1443 NW Concord Church Rd., GREENVILLE, FL, 32331
CASON GEORGE W Director 6372 NW County Road 150, GREENVILLE, FL, 32331
CASON GEORGE W Treasurer 6372 NW County Road 150, GREENVILLE, FL, 32331
CASON GEORGE W Agent 6372 NW County Road 150, GREENVILLE, FL, 32331
HUDSON WAYNE Director 1940 NW CONCORD CHURCH ROAD, GREENVILLE, FL, 32331
PAGE JEANNIE Secretary 1691 NW CONCORD CHURCH ROAD, GREENVILLE, FL, 32331
PAGE JEANNIE Director 1691 NW CONCORD CHURCH ROAD, GREENVILLE, FL, 32331
HUDSON WAYNE President 1940 NW CONCORD CHURCH ROAD, GREENVILLE, FL, 32331
Taylor Melody Vice President 1443 NW Concord Church Rd., GREENVILLE, FL, 32331

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 6372 NW County Road 150, GREENVILLE, FL 32331 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-12 829 NW CONCORD CHURCH ROAD, GREENVILLE, FL 32331 -
CHANGE OF MAILING ADDRESS 2004-01-12 829 NW CONCORD CHURCH ROAD, GREENVILLE, FL 32331 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State