Entity Name: | THE EVELENAR 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: | 26 Mar 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jun 2024 (10 months ago) |
Document Number: | N19855 |
FEI/EIN Number |
592842270
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2820 CARVER AVE, CRESTVIEW, FL, 32536-8965, US |
Mail Address: | 2820 CARVER AVE, CRESTVIEW, FL, 32536-8965, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DURM JOANNE | Trustee | 6223 FLASH LANE, CRESTVIEW, FL, 32536 |
MCLAUGHLIN LOREAN | Trustee | 5551 BRACKIN, CRESTVIEW, FL, 32539 |
MCKAY Pearl | Trustee | 206 OGLESBY AVE, CRESTVIEW, FL, 32536 |
Stallworth Edwin L | Past | 108 LOUISE DR, CRESTVIEW, FL, 32536 |
WATERS FELICIA | Trustee | 267 OAKVIEW PL, CRESTVIEW, FL, 32539 |
WEAVER GARY | Trustee | 409 JILLIAN DR, CRESTVIEW, FL, 32539 |
MCLAUGHLIN LOREAN | Agent | 5551 BRACKIN, CRESTVIEW, FL, 32539 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-06-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2019-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-17 | MCLAUGHLIN, LOREAN | - |
REINSTATEMENT | 2017-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-06-01 | 5551 BRACKIN, CRESTVIEW, FL 32539 | - |
CHANGE OF MAILING ADDRESS | 1995-07-24 | 2820 CARVER AVE, CRESTVIEW, FL 32536-8965 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-07-24 | 2820 CARVER AVE, CRESTVIEW, FL 32536-8965 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-06-20 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-01-27 |
REINSTATEMENT | 2019-10-04 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-04-17 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State