Entity Name: | ROSE HILL MISSIONARY BAPTIST CHURCH 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: | 13 Dec 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2022 (2 years ago) |
Document Number: | N06000012708 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1161 MOTON AVENUE, LAKE MONORE, FL, 32747 |
Mail Address: | 1161 MOTON AVENUE, LAKE MONORE, FL, 32747, US |
ZIP code: | 32747 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT HERKEY | Trustee | 4632 GILBERT ST., LAKE MONROE, FL, 32747 |
WILLIAMS SHANTIE | ASTS | 4616 DUBOIS ST., LAKE MONROE, FL, 32747 |
Mose Shirley | Co | 199 Cardinal Street, Eustis, FL, 32726 |
Mose Shirley | Treasurer | 199 Cardinal Street, Eustis, FL, 32726 |
WILLIAMS WILLIE | Agent | 4616 DUBOIS STREET, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-10-07 | 1161 MOTON AVENUE, LAKE MONORE, FL 32747 | - |
REINSTATEMENT | 2022-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-06-19 | WILLIAMS, WILLIE | - |
REINSTATEMENT | 2017-06-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2013-12-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-11-06 | 4616 DUBOIS STREET, SANFORD, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-28 | 1161 MOTON AVENUE, LAKE MONORE, FL 32747 | - |
CANCEL ADM DISS/REV | 2008-01-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-09 |
REINSTATEMENT | 2022-10-07 |
ANNUAL REPORT | 2021-05-19 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-02-05 |
AMENDED ANNUAL REPORT | 2017-09-06 |
REINSTATEMENT | 2017-06-19 |
Amendment | 2013-12-16 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State