Search icon

SAINT MARY MISSIONARY BAPTIST CHURCH OF PARRISH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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