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 |
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 |
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 | - |
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