Search icon

UNITY FAITH MISSIONARY BAPTIST CHURCH, INC

Company Details

Entity Name: UNITY FAITH MISSIONARY BAPTIST CHURCH, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Dec 1984 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jun 2024 (8 months ago)
Document Number: N06688
FEI/EIN Number 65-0186314
Address: 1620 39TH ST SW, NAPLES, FL 34117
Mail Address: 1620 39th St SW, NAPLES, FL 34117
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Johnson, Louretta Agent 1620 39TH ST SW, NAPLES, FL 34117

Chairman

Name Role Address
PLUMMER, CLIVE, DEA. CHAIRMAN Chairman 3145 66TH AR NE, NAPLES, FL 34120

Director

Name Role Address
JACKREECE, TELEMATE, DEACON Director 3528 PLANTATION WAY, 546 NAPLES, FL 34112

Deacon

Name Role Address
HOWARD, ROBERT Deacon 5365 CATTS STREET, NAPLES, FL 34113
Facey, Dexter, Sr. Deacon 260 FOREST HILLS BLVD, Naplles, FL 34113
Sykes, Jeff Deacon 1281 16th Avenue SW, Naples, FL 34117

President

Name Role Address
HUGHES, DERRICK J President 5024 MILANO ST, AVA MARIA, FL 34142

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-25 1620 39TH ST SW, NAPLES, FL 34117 No data
AMENDMENT 2024-06-25 No data No data
CHANGE OF MAILING ADDRESS 2024-02-20 1620 39TH ST SW, NAPLES, FL 34117 No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-09 1620 39TH ST SW, NAPLES, FL 34117 No data
AMENDMENT 1993-07-21 No data No data
REINSTATEMENT 1991-07-02 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Documents

Name Date
Amendment 2024-06-25
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-05-06
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-07-10
AMENDED ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-10-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State