Search icon

MOUNT OLIVE FREEWILL BAPTIST CHURCH INC. - Florida Company Profile

Company Details

Entity Name: MOUNT OLIVE FREEWILL 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: 03 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2017 (8 years ago)
Document Number: N10000008448
FEI/EIN Number APPLIED FOR

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

Address: 1450 E. GAY STREET, BARTOW, FL, 33830
Mail Address: P.O. BOX 897, BARTOW, FL, 33831
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Luster Vonney President 308 E. Carlisle Road, Lakeland, FL, 33813
Luster Vonney Vice President 308 E. Carlisle Road, Lakeland, FL, 33813
Luster Vonney Director 308 E. Carlisle Road, Lakeland, FL, 33813
FARLEY ANDREW J President 3105 Caspian Feather Street, Bartow, FL, 33830
FARLEY ANDREW J Vice President 3105 Caspian Feather Street, Bartow, FL, 33830
FARLEY ANDREW J Director 3105 Caspian Feather Street, Bartow, FL, 33830
Taylor Cooper Meltonia Y Treasurer 2730 West Pipkin Road, Lakeland, FL, 33811
Lawrence Heather Secretary 6610 Poley Creek Drive West, Lakeland, FL, 33811
Lawrence Heather Director 6610 Poley Creek Drive West, Lakeland, FL, 33811
Polite Ra Shonda Secretary 1020 West Tee Circle, Bartow, FL, 33830

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-24 - -
REGISTERED AGENT NAME CHANGED 2017-10-24 FARLEY, ANDREW JJR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 4259 Winding Vine Drive, LAKELAND, FL 33812 -
CHANGE OF MAILING ADDRESS 2011-04-19 1450 E. GAY STREET, BARTOW, FL 33830 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-14
REINSTATEMENT 2017-10-24
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State