PROVIDENCE M.B. CHURCH, INC. - Florida Company Profile

Entity Name: | PROVIDENCE M.B. CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 Jan 2004 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 2020 (5 years ago) |
Document Number: | N04000000205 |
FEI/EIN Number | 134209652 |
Address: | 4561 DOUGLAS AVENUE, LAKE MONROE, FL, 32747 |
Mail Address: | PO BOX 407579, LAKE MONROE, FL, 32747, US |
ZIP code: | 32747 |
City: | Lake Monroe |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDGE CARLTON B | Trustee | 4501 GILBERT STREET, SANFORD, FL, 32771 |
DAVIS VONCILE S | Secretary | 4660 GILBERT STREET, SANFORD, FL, 32771 |
Brown Dexter | Deac | 4561 DOUGLAS STREET, LAKE MONROE, FL, 32747 |
EDGE CARLTON B | Agent | 4561 Douglas Avenue, Lake Monroe, FL, 32747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 4561 Douglas Avenue, Lake Monroe, FL 32747 | - |
REINSTATEMENT | 2020-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-02-18 | EDGE, CARLTON B | - |
CHANGE OF MAILING ADDRESS | 2013-05-30 | 4561 DOUGLAS AVENUE, LAKE MONROE, FL 32747 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-14 | 4561 DOUGLAS AVENUE, LAKE MONROE, FL 32747 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-24 |
REINSTATEMENT | 2020-11-15 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-02-18 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State