Search icon

ST. JAMES FIRST MISSIONARY BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: ST. JAMES FIRST 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: 28 Mar 2007 (18 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 07 Aug 2024 (9 months ago)
Document Number: N07000003239
FEI/EIN Number 272367115

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 312 OLIVIA ST., KEY WEST, FL, 33040, US
Mail Address: 312 OLIVIA ST., KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON DERRICK A President 312 OLIVIA ST., KEY WEST, FL, 33040
Richardson Trenton Director 828 Thomas St, KEY WEST, FL, 33040
SANDS DOROTHY Director 312 OLIVIA ST., KEY WEST, FL, 33040
Mitchell William H Director 312 Olivia, Key West, FL, 33040
STANSBURY TARA Treasurer 312 OLIVIA ST., KEY WEST, FL, 33040
Waldon Darrell A Director 312 Olivia St, Key West, FL, 33040
Stansbury Tara D Agent 312 OLIVIA ST., KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
RESTATED ARTICLES 2024-08-07 - -
REINSTATEMENT 2023-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-17 312 OLIVIA ST., KEY WEST, FL 33040 -
REINSTATEMENT 2015-06-05 - -
REGISTERED AGENT NAME CHANGED 2015-06-05 Stansbury, Tara D -

Documents

Name Date
Restated Articles 2024-08-07
ANNUAL REPORT 2024-08-05
REINSTATEMENT 2023-10-01
ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-10-16
ANNUAL REPORT 2019-06-02
REINSTATEMENT 2018-01-08
ANNUAL REPORT 2016-05-17
REINSTATEMENT 2015-06-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State