Search icon

MT. PLEASANT MINISTRIES OF CAPPS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: MT. PLEASANT MINISTRIES OF CAPPS, INCORPORATED
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: 15 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 May 2023 (2 years ago)
Document Number: N11000001637
FEI/EIN Number 59-3667490

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

Address: 9472 SOUTH JEFFERSON STREET, U.S. HIGHWAY 19 SOUTH, CAPPS, FL, 32344
Mail Address: 9472 SOUTH JEFFERSON STREET, U.S. HIGHWAY 19 SOUTH, CAPPS, FL, 32344, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CHARLES S President 8175 ELYSIAN WAY, TALLAHASSEE, FL, 32311
SMITH CHARLES S Director 8175 ELYSIAN WAY, TALLAHASSEE, FL, 32311
HOWARD CARRIE M Director 73 HICKS ROAD, LAMONT, FL, 32336
GARMON OTIS Treasurer 35 ALEXANDER ROAD, LAMONT, FL, 32336
GARMON OTIS Director 35 ALEXANDER ROAD, LAMONT, FL, 32336
GARMON SOPHIA Director 35 ALEXANDER ROAD, LAMONT, FL, 32336
Seabrooks Michelle Trustee 9472 SOUTH JEFFERSON STREET, CAPPS, FL, 32344
HOWARD CARRIE M Agent 73 HICKS ROAD, LAMONT, FL, 323367242

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-31 - -
CHANGE OF MAILING ADDRESS 2023-05-31 9472 SOUTH JEFFERSON STREET, U.S. HIGHWAY 19 SOUTH, CAPPS, FL 32344 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-07-16 - -
REGISTERED AGENT NAME CHANGED 2019-07-16 HOWARD, CARRIE MPH.D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2012-10-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-05-31
REINSTATEMENT 2019-07-16
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-01-26
Amendment 2012-10-24
ANNUAL REPORT 2012-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State