Search icon

ELIZABETH MISSIONARY BAPTIST CHURCH, INCORPORATED - Florida Company Profile

Company Details

Entity Name: ELIZABETH MISSIONARY BAPTIST CHURCH, 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: 06 Aug 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: N16234
FEI/EIN Number 650130060

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

Address: 100 SOUTH ORANGE AVENUE, ARCADIA, FL, 34266
Mail Address: 100 SOUTH ORANGE AVENUE, ARCADIA, FL, 34266
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Ernei NIII President 100 SOUTH ORANGE AVENUE, ARCADIA, FL, 34266
Flemming Theodore Vice President 555 Gloria Ave., ARCADIA, FL, 34266
BOWERS RICHARD Director 1937 SW HENDRY STREET, ARCADIA, FL, 34266
JACKSON DARRYL BIII Treasurer 1216 RAINBOW DRIVE, ARCADIA, FL, 34266
Jackson-Hearns Marvella Secretary 15071/2 N. Arcada Ave, ARCADIA, FL, 34266
Johnson Roosevelt N Director P. O. Box 1818, Arcadia, FL, 34265
JACKSON-HEARNS MARVELLA Agent 15071/2 N ARCADIA AVE, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 15071/2 N ARCADIA AVE, ARCADIA, FL 34266 -
REGISTERED AGENT NAME CHANGED 2024-01-19 JACKSON-HEARNS, MARVELLA -
REINSTATEMENT 2023-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-08-06 - -
CHANGE OF MAILING ADDRESS 2012-08-06 100 SOUTH ORANGE AVENUE, ARCADIA, FL 34266 -
PENDING REINSTATEMENT 2012-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
REINSTATEMENT 2023-01-03
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-11
AMENDED ANNUAL REPORT 2018-10-03
ANNUAL REPORT 2018-08-12
REINSTATEMENT 2017-06-27
ANNUAL REPORT 2015-06-05
ANNUAL REPORT 2014-09-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State