Entity Name: | THE DAYSPRING MISSIONARY BAPTIST CHURCH OF GAINESVILLE, FLORIDA INCORPORATED |
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: | 21 Dec 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2022 (3 years ago) |
Document Number: | N04000011898 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1945 NE 8TH AVENUE, GAINESVILLE, FL, 32641 |
Mail Address: | 1945 NE 8TH AVENUE, GAINESVILLE, FL, 32641 |
ZIP code: | 32641 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Foxx George | Deac | 959 s.e. 8th street, GAINESVILLE, FL, 32641 |
JOHNSON DAISY | ELDE | 4407 N.W. 44TH PLACE, GAINESVILLE, FL, 32609 |
MEANS GILBERT | MIN | 921 NE 25TH TERRACE, GAINESVILLE, FL, 32641 |
Simmons Voquinia | Assi | 3045 s.e. 13th place, GAINESVILL, FL, 32641 |
Roberts Rochester | Deac | 3136 n.w. 46 avenue, gainesville, FL, 32641 |
Jones Gwendolyn | Fina | 1945 NE 8th Avenue, Gainesville, FL, 32641 |
HERRING WILLIE M | Agent | 6408 S.E 216TH TERR., HAWTHORE, FL, 32640 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-12 | HERRING, WILLIE M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-14 | 6408 S.E 216TH TERR., HAWTHORE, FL 32640 | - |
CANCEL ADM DISS/REV | 2008-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-22 |
REINSTATEMENT | 2022-10-12 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-05-12 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State