Search icon

SAINT JOHNS MISSIONARY BAPTIST CHURCH OF FORT PIERCE, INC.

Company Details

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

Agent

Name Role Address
JONES, WILLIAM R., Sr. Agent 814 N. 17th Street, FORT PIERCE, FL 34950

Chairman Deacon

Name Role Address
Athill, Garry A, Sr. Chairman Deacon 2604 Arnold Court, FT. PIERCE, FL 34946

Financial Secretary

Name Role Address
Robinson, Doris Financial Secretary 3905 Avenue P, FORT PIERCE, FL 34947

Deacon

Name Role Address
Weems, Harvey Deacon 3506 Avenue O, FT. PIERCE, FL 34947
Neal, Ulysses Deacon 4751 San Diego Avenue, Fort Pierce, FL 34936

Pastor

Name Role Address
JONES, WILLIAM R., Sr. Pastor 115 CAMELOT DRIVE, FORT PIERCE, FL 34946

Trustee

Name Role Address
Marks, Willie Trustee 1312 Avenue K, Fort Pierce, FL 34950
Robinson, Jimmy Trustee 3905 Avenue P, Fort Pierce, FL 34947

Events

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

Documents

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