Search icon

SAINT MATTHEWS MISSIONARY BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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