Entity Name: | MT. PLEASANT KINGDOM MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Feb 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N09000001599 |
FEI/EIN Number |
264833997
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 307 HERMOSA STREET, LADY LAKE, FL, 32159, US |
Mail Address: | PO BOX 1443, LADY LAKE, FL, 32158, US |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES ULYSSESS | President | 307 HERMOSA STREET, LADY LAKE, FL, 32159 |
JONES GLENDA | Treasurer | 307 HERMOSA STREET, LADY LAKE, FL, 32159 |
Fashaw Belinda J | Secretary | 307 HERMOSA STREET, LADY LAKE, FL, 32159 |
Fashaw Belinda J | Agent | 307 W. HERMOSA STREET, LADY LAKE, FL, 32159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-02 | Fashaw, Belinda J | - |
AMENDMENT | 2019-08-26 | - | - |
REINSTATEMENT | 2017-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-12 | 307 W. HERMOSA STREET, LADY LAKE, FL 32159 | - |
NAME CHANGE AMENDMENT | 2011-05-16 | MT. PLEASANT KINGDOM MINISTRIES, INC. | - |
AMENDMENT | 2009-12-16 | - | - |
AMENDMENT | 2009-08-19 | - | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2009-03-26 | MT. PLEASANT MISSIONARY BAPTIST CHURCH OF THE KINGDOM, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-06-08 |
ANNUAL REPORT | 2020-02-02 |
Amendment | 2019-08-26 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
AMENDED ANNUAL REPORT | 2013-10-03 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State