Search icon

THE FIRST SOUTH FLORIDA MISSIONARY BAPTIST DISTRICT ASSOCIATION,INCORPORATED

Company Details

Entity Name: THE FIRST SOUTH FLORIDA MISSIONARY BAPTIST DISTRICT ASSOCIATION,INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Apr 2011 (14 years ago)
Document Number: N11000003738
FEI/EIN Number 45-2360303
Address: 1302 NORTH WILLOW AVE, TAMPA, FL 33607
Mail Address: P.O. BOX 4878, TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HARPER, RAYFORD, Dr. Agent 1302 NORTH WILLOW AVE, TAMPA, FL 33607

Director

Name Role Address
HARPER, RAYFORD, Dr. Director 1302 NORTH WILLOW AVE, TAMPA, FL 33607
WISEMAN, EMMITT, PASTOR Director 3506 EAST TRAPNELL RD, PLANT CITY, FL 33566
ROUNDTREE, LARRY, REV Director 2511 EAST COLUMBUS DR, TAMPA, FL 33605
McKINNIE, JOHNNIE, REV. Director 400 EAST COLUMBIA AVE, KISSIMMEE, FL 34744

Treasurer

Name Role Address
Barnes, Willie REV Treasurer 412 East Kennedy Blvd, Eatonville, FL 32751

Secretary

Name Role Address
PRIESTER, MARY Secretary 3902 KRISTIN PL, VALRICO, FL 33596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028652 ST MATTHEWS FIRST MISSIONARY BAPTIST CHURCH, INC DBA BROTHERHOOD MINISTRY OF THE FIRST SOUTH FLORIDA MISSIONARY BAPTIST DISTRICT ASSOCIATION, INCORPORATED EXPIRED 2018-02-27 2023-12-31 No data 703 SEMINOLE ST, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-27 1302 NORTH WILLOW AVE, TAMPA, FL 33607 No data
CHANGE OF PRINCIPAL ADDRESS 2015-12-15 1302 NORTH WILLOW AVE, TAMPA, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2015-12-15 HARPER, RAYFORD, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2015-12-15 1302 NORTH WILLOW AVE, TAMPA, FL 33607 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-05-16
AMENDED ANNUAL REPORT 2015-12-15

Date of last update: 23 Feb 2025

Sources: Florida Department of State