Entity Name: | SAINT JOHNS MISSIONARY BAPTIST CHURCH OF FORT PIERCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 15 Aug 1984 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Mar 2012 (13 years ago) |
Document Number: | N04707 |
FEI/EIN Number | 45-0579755 |
Address: | C/O WILLIAM R. JONES SR, 814 N. 17th Street, FORT PIERCE, FL 34950 |
Mail Address: | C/O WILLIAM R. JONES SR, 814 N. 17th Street, FORT PIERCE, FL 34950 |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES, WILLIAM R., Sr. | Agent | 814 N. 17th Street, FORT PIERCE, FL 34950 |
Name | Role | Address |
---|---|---|
Athill, Garry A, Sr. | Chairman Deacon | 2604 Arnold Court, FT. PIERCE, FL 34946 |
Name | Role | Address |
---|---|---|
Robinson, Doris | Financial Secretary | 3905 Avenue P, FORT PIERCE, FL 34947 |
Name | Role | Address |
---|---|---|
Weems, Harvey | Deacon | 3506 Avenue O, FT. PIERCE, FL 34947 |
Neal, Ulysses | Deacon | 4751 San Diego Avenue, Fort Pierce, FL 34936 |
Name | Role | Address |
---|---|---|
JONES, WILLIAM R., Sr. | Pastor | 115 CAMELOT DRIVE, FORT PIERCE, FL 34946 |
Name | Role | Address |
---|---|---|
Marks, Willie | Trustee | 1312 Avenue K, Fort Pierce, FL 34950 |
Robinson, Jimmy | Trustee | 3905 Avenue P, Fort Pierce, FL 34947 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-04 | 814 N. 17th Street, FORT PIERCE, FL 34950 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-20 | C/O WILLIAM R. JONES SR, 814 N. 17th Street, FORT PIERCE, FL 34950 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-20 | C/O WILLIAM R. JONES SR, 814 N. 17th Street, FORT PIERCE, FL 34950 | No data |
REGISTERED AGENT NAME CHANGED | 2014-03-02 | JONES, WILLIAM R., Sr. | No data |
AMENDMENT | 2012-03-28 | No data | No data |
REINCORPORATED | 1984-08-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-02-04 |
AMENDED ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2022-01-08 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-01-18 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State