Entity Name: | SAINT MATTHEWS MISSIONARY BAPTIST CHURCH, 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: | 05 Dec 1986 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2024 (a year ago) |
Document Number: | N18104 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3724 MAIN STREET, SANFORD, FL, 32771 |
Mail Address: | POST OFFICE BOX 1013, SANFORD, FL, 32772, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON LEONARD L | President | 1116 WEST 7TH STREET, SANFORD, FL, 32771 |
WHITE MARY ATRUSTEE | SOC | 3721 WASHINGTON STREET, SANFORD, FL, 32771 |
KIRBY-BENTLEY BARBARA KTRUSTEE | Director | 478 KAYS LANDING DRIVE, SANFORD, FL, 32771 |
BROWN ERNEST L | Director | 2520 EAST 20TH STREET, SANFORD, FL, 32771 |
BEASLEY GEORGE ETRUSTEE | Director | 304 CASA MARINA PLACE, SANFORD, FL, 32771 |
MILLER WALTER LDEACON | Director | 5074 SHORELINE CIRCLE, SANFORD, FL, 32771 |
Wilson Leonard L | Agent | 1116 WEST 7TH STREET, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-14 | 1116 WEST 7TH STREET, SANFORD, FL 32771 | - |
REINSTATEMENT | 2018-11-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-14 | Wilson, Leonard L J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-09-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-05-01 |
ANNUAL REPORT | 2020-09-20 |
ANNUAL REPORT | 2019-04-10 |
REINSTATEMENT | 2018-11-14 |
REINSTATEMENT | 2013-09-16 |
ANNUAL REPORT | 2011-05-01 |
REINSTATEMENT | 2010-11-22 |
ANNUAL REPORT | 2009-08-21 |
ANNUAL REPORT | 2008-04-02 |
ANNUAL REPORT | 2007-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State