Entity Name: | CEDARS MISSIONARY BAPTIST CHURCH CORPORATION |
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: | 09 Jun 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2023 (2 years ago) |
Document Number: | N16000005833 |
FEI/EIN Number |
59-3591978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6351 2nd Palm Point, St. Pete Beach, FL, 33706, US |
Mail Address: | 6351 2nd Palm Point, St. Pete Beach, FL, 33706, US |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ THOMAS S | Deac | 6351 2nd Palm Point, St. Pete Beach, FL, 33706 |
RAMIREZ CHAD H | Treasurer | 9079 4th St N, St Petersburg, FL, 33702 |
RAMIREZ KIMBERLY | Secretary | 6351 2nd Palm Point, St. Pete Beach, FL, 33706 |
Brawner Wanda | Trustee | 11021 Rockledge View Dr, Riverview, FL, 33579 |
Greenhalgh Chase | Elde | 1569 Larkin Rd, Spring Hill, FL, 34608 |
Davis Adam S | Elde | 12312 Gilmerton Mist Ln, Riverview, FL, 33579 |
Ramirez Thomas S | Agent | 6351 2nd Palm Point, St. Pete Beach, FL, 33706 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-06 | 6351 2nd Palm Point, St. Pete Beach, FL 33706 | - |
CHANGE OF MAILING ADDRESS | 2018-01-06 | 6351 2nd Palm Point, St. Pete Beach, FL 33706 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-06 | Ramirez, Thomas S | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-06 | 6351 2nd Palm Point, St. Pete Beach, FL 33706 | - |
REINSTATEMENT | 2018-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
REINSTATEMENT | 2023-09-26 |
ANNUAL REPORT | 2022-05-16 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-01-27 |
REINSTATEMENT | 2018-01-06 |
Domestic Non-Profit | 2016-06-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State