Search icon

PROGRESSIVE MISSIONARY AND EDUCATIONAL BAPTIST STATE CONVENTION OF FLORIDA, INCORPORATED - Florida Company Profile

Company Details

Entity Name: PROGRESSIVE MISSIONARY AND EDUCATIONAL BAPTIST STATE CONVENTION OF FLORIDA, INCORPORATED
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: 06 Jul 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Aug 2004 (21 years ago)
Document Number: N27279
FEI/EIN Number 592907694

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1030 WEST OLIVE STREET, LAKELAND, FL, 33815, US
Mail Address: PO BOX 1622, Lakeland, FL, 33802, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNN ANNETTE M Secretary 1130 N. WEBSTER AVE., LAKELAND, FL, 33805
BANKS BARTHOLOMEW R President 9601 WOODLAND RIDGE DR., TAMPA, FL, 33637
RUCKER H.D. S Vice President 700 ELM AVE, SANFORD, FL, 32771
Monroe Willie Director 313 N. Lincoln, Tampa, FL, 33609
Roundtree Larry II Tr 2511 E. Columbus Dr., TAMPA, FL, 33602
BANKS BARTHOLOMEW S Agent 9601 WOODLAND RIDGE, TAMPA, FL, 33637

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-28 1030 WEST OLIVE STREET, LAKELAND, FL 33815 -
REGISTERED AGENT NAME CHANGED 2012-04-03 BANKS, BARTHOLOMEW SR -
REGISTERED AGENT ADDRESS CHANGED 2007-05-10 9601 WOODLAND RIDGE, TAMPA, FL 33637 -
REINSTATEMENT 2004-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-13 1030 WEST OLIVE STREET, LAKELAND, FL 33815 -
AMENDMENT 1995-08-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-07-02
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State