Search icon

GREATER PROVIDENCE MISSIONARY BAPTIST CHURCH INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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