Entity Name: | ST. CLOUD MISSIONARY BAPTIST CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 12 Sep 1988 (36 years ago) |
Document Number: | N28302 |
FEI/EIN Number | 59-2965857 |
Address: | 2400 10TH STREET, ST. CLOUD, FL 34769 |
Mail Address: | P O BOX 702012, ST. CLOUD, FL 34770-2012 |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROWE, RODNEY | Agent | 2400 10TH STREET, ST. CLOUD, FL 34769 |
Name | Role | Address |
---|---|---|
Boulton, Matthew John | Trustee | 3300 S Indiana Ave, St.Cloud, FL 34769 |
Campbell, Christopher Gregory | Trustee | 705 Lake Marian Road, Kenansville, FL 34739 |
FROST, MICHAEL Eugene | Trustee | 4795 HIDDEN HEIGHTS TRAIL, SAINT CLOUD, FL 34771 |
Back, Ronald David | Trustee | 1614 Marlin St., St. Cloud, FL 34771 |
Jacobs, Frederick LeRoy | Trustee | 2879 Parkfield Rd., St. Cloud, FL 34772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-11-23 | ROWE, RODNEY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-23 | 2400 10TH STREET, ST. CLOUD, FL 34769 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-02-01 | 2400 10TH STREET, ST. CLOUD, FL 34769 | No data |
CHANGE OF MAILING ADDRESS | 1995-02-01 | 2400 10TH STREET, ST. CLOUD, FL 34769 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-12 |
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-15 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State