Search icon

MT. PLEASANT MISSIONARY BAPTIST CHURCH OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: MT. PLEASANT MISSIONARY BAPTIST CHURCH OF TAMPA, 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: 27 Sep 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Nov 2006 (18 years ago)
Document Number: N04000009262
FEI/EIN Number 311806252

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

Address: 2002 NORTH ROME AVENUE, TAMPA, FL, 33607
Mail Address: P.O. BOX 4675, TAMPA, FL, 33677, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS CAROLYN Dr. Vice President 4002 W. LASALLE STREET, TAMPA, FL, 33607
JEFFERSON TAMARA D Director 1018 E. 32ND AVENUE, TAMPA, FL, 33603
JACKSON JAY LDr. President 5301 FULWOOD DRIVE, PLANT CITY, FL, 33565
NILES SANDRA Corr 1705 BEACH STREET, TAMPA, FL, 33607
WILLIAMS SHIRLEY T Director 4012 HUDSON TER., TAMPA, FL, 33618
JACKSON JAY L Agent 5301 FULWOOD DRIVE, PLANT CITY, FL, 33565
KIRKLAND C. TDr. Director 1315 FLAXWOOD AVENUE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-31 JACKSON, JAY L -
REGISTERED AGENT ADDRESS CHANGED 2024-03-31 5301 FULWOOD DRIVE, PLANT CITY, FL 33565 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-11 2002 NORTH ROME AVENUE, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2010-04-11 2002 NORTH ROME AVENUE, TAMPA, FL 33607 -
NAME CHANGE AMENDMENT 2006-11-29 MT. PLEASANT MISSIONARY BAPTIST CHURCH OF TAMPA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-05-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-06-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State