Entity Name: | MOUNT OLIVE 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: | 07 Jul 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Dec 2006 (18 years ago) |
Document Number: | N21486 |
FEI/EIN Number |
33-1173004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 480 W STATE ROAD 434, LONGWOOD, FL, 32752-7124, US |
Mail Address: | MT.OLIVE MISSIONARY BAPTIST CHURCH INC., P.O BOX 520124, LONGWOOD, FL, 32752 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES ANDY | Director | 3038 CUMLER CT., ORLANDO, FL, 32811 |
jenkins Patrick l | Deac | 1742 Glovers ct., lake mary, FL, 32746 |
Mitchell Katie | Trustee | 235 Grande Vista St., Debary, FL, 32713 |
Mitchell Katie L | Agent | 480 W STATE ROAD 434, LONGWOOD, FL, 327527124 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-20 | Mitchell, Katie L | - |
CHANGE OF MAILING ADDRESS | 2011-01-05 | 480 W STATE ROAD 434, LONGWOOD, FL 32752-7124 | - |
AMENDMENT | 2006-12-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-12-13 | 480 W STATE ROAD 434, LONGWOOD, FL 32752-7124 | - |
CANCEL ADM DISS/REV | 2006-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2004-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-28 | 480 W STATE ROAD 434, LONGWOOD, FL 32752-7124 | - |
REINSTATEMENT | 2000-10-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-05-17 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State