Entity Name: | SAINT MARY MISSIONARY BAPTIST CHURCH OF PARRISH, 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: | 16 Feb 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Feb 2023 (2 years ago) |
Document Number: | N24845 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11801 ERIE RD, PARRISH, FL, 34219, US |
Mail Address: | 11801 ERIE RD, PARRISH, FL, 34219, US |
ZIP code: | 34219 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMSON WILLIE | Deac | 1360 D CARLTON ARMS DR., BRADENTON, FL, 34208 |
RHODES CARLTON C | Deac | 927 31ST AV. EAST, BRADENTON, FL, 32408 |
Cooper Relford Jr. | Deac | 7907 120 Av. East, Parrish, FL, 34219 |
Dozier Horace J | Deac | 7816 118th Ave East, Parrish, FL, 34219 |
Stephens Ricky | Seni | 6927 34th Ave E, Palmetto, FL, 34221 |
Sims Curtis | Deac | 1010 14th St West, Palmetto, FL, 34221 |
Stephens Ricky Pastor | Agent | 11801 ERIE RD, PARRISH, FL, 34219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-02 | Stephens, Ricky, Pastor | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-10 | 11801 ERIE RD, PARRISH, FL 34219 | - |
REINSTATEMENT | 2023-02-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
PENDING REINSTATEMENT | 2012-06-22 | - | - |
REINSTATEMENT | 2012-06-21 | - | - |
PENDING REINSTATEMENT | 2012-05-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2005-05-06 | 11801 ERIE RD, PARRISH, FL 34219 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-16 | 11801 ERIE RD, PARRISH, FL 34219 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
REINSTATEMENT | 2023-02-10 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State