Entity Name: | GREATER PROVIDENCE 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: | 24 Nov 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2023 (2 years ago) |
Document Number: | N09000011340 |
FEI/EIN Number |
271363839
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2121 W. Oakland Park Blvd., Oakland Park, FL, 33311, US |
Mail Address: | 2121 W. Oakland Park Blvd., Oakland Park, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMSEY WILLIAM | President | 2121 W. Oakland Park Blvd., Oakland Park, FL, 33311 |
LEWIS HENRY | Vice President | 2121 W. Oakland Park Blvd., Oakland Park, FL, 33311 |
DUNLAP JOYCE | Secretary | 2121 W. Oakland Park Blvd., Oakland Park, FL, 33311 |
Jones Roger | Director | 2121 W. Oakland Park Blvd., Oakland Park, FL, 33311 |
Ramsey Robert | Director | 2121 W. Oakland Park Blvd., Oakland Park, FL, 33311 |
DUNLAP JOYCE | Agent | 2121 W. Oakland Park Blvd #8, Oakland Park, FL, 33310 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 2121 W. Oakland Park Blvd #8, Oakland Park, FL 33310 | - |
REINSTATEMENT | 2023-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-08 | 2121 W. Oakland Park Blvd., 8, Oakland Park, FL 33311 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-08 | 2121 W. Oakland Park Blvd., 8, Oakland Park, FL 33311 | - |
REINSTATEMENT | 2019-10-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-22 | DUNLAP, JOYCE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2014-02-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
REINSTATEMENT | 2023-09-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-10-22 |
ANNUAL REPORT | 2018-07-24 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-12 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State