Entity Name: | FIRST PROSPECT MISSIONARY BAPTIST CHURCH OF WIMAUMA, FL., 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: | 23 Jan 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jan 2022 (3 years ago) |
Document Number: | N13133 |
FEI/EIN Number |
830440698
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6012 EDINA STREET, WIMAUMA, FL, 33598 |
Mail Address: | 6012 Edina Street, WIMAUMA, FL, 33598, US |
ZIP code: | 33598 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Long Michael D | Vice President | 5804 Center Street, WIMAUMA, FL, 33598 |
Long Michael D | Director | 5804 Center Street, WIMAUMA, FL, 33598 |
Redding Sharon | Treasurer | 6012 Edina St, Wimauma, FL, 33598 |
Robertson Lauren | Secretary | 6012 Edina St, Wimauma, FL, 33598 |
Long Michael | Agent | 6012 Edina St, Wimauma, FL, 33598 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-26 | 6012 Edina St, Wimauma, FL 33598 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-26 | Long, Michael | - |
CHANGE OF MAILING ADDRESS | 2022-01-19 | 6012 EDINA STREET, WIMAUMA, FL 33598 | - |
REINSTATEMENT | 2022-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-06-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-05-08 |
REINSTATEMENT | 2022-01-19 |
AMENDED ANNUAL REPORT | 2020-10-15 |
AMENDED ANNUAL REPORT | 2020-07-02 |
AMENDED ANNUAL REPORT | 2020-06-25 |
REINSTATEMENT | 2020-03-01 |
REINSTATEMENT | 2018-10-15 |
REINSTATEMENT | 2017-06-29 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State