Search icon

MOUNT MORIAH MISSIONARY BAPTIST CHURCH OF PLANT CITY, FLORIDA, INC.

Company Details

Entity Name: MOUNT MORIAH MISSIONARY BAPTIST CHURCH OF PLANT CITY, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Mar 1989 (36 years ago)
Document Number: N31310
FEI/EIN Number 59-2940814
Address: 902 EAST ALABAMA STREET, PLANT CITY, FL 33563
Mail Address: PO BOX 3401, PLANT CITY, FL 33563
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON, HENRY D Agent 913 E Dr. Martin Luther King Blvd, PLANT CITY, FL 33563

Director

Name Role Address
REEVES, MARK DAVID Director 915 EAST WARREN STREET, PLANT CITY, FL 33563
THOMAS, LEONARD, Jr. Director 1325 Alameda Drive North, LAKELAND, FL 33805
MONTGOMERY, JASON Director 33142 Chasewood Circle, WESLEY CHAPEL, FL 33563
JOHNSON, HENRY D. Director 913 E Dr. Martin L. King Blvd, PLANT CITY, FL 33563
COOPER, BENJAMIN, Jr. Director 19 South Merrin Street, PLANT CITY, FL 33563
BURNETT, STEPHEN Director 1003 West 11th Street, LAKELAND, FL 33805
MORRIS, JEFFREY Director 5718 Daughtery Road, LAKELAND, FL 33809
JACKSON, BILLY Director 906 W. Grant Street, PLANT CITY, FL 33563
WOOD, JOSHUA Director 1015 Woodland Avenue, LAKELAND, FL 33801

Deacon

Name Role Address
REEVES, MARK DAVID Deacon 915 EAST WARREN STREET, PLANT CITY, FL 33563
THOMAS, LEONARD, Jr. Deacon 1325 Alameda Drive North, LAKELAND, FL 33805
JOHNSON, HENRY D. Deacon 913 E Dr. Martin L. King Blvd, PLANT CITY, FL 33563
COOPER, BENJAMIN, Jr. Deacon 19 South Merrin Street, PLANT CITY, FL 33563
BURNETT, STEPHEN Deacon 1003 West 11th Street, LAKELAND, FL 33805

Vice President

Name Role Address
THOMAS, LEONARD, Jr. Vice President 1325 Alameda Drive North, LAKELAND, FL 33805

President

Name Role Address
MONTGOMERY, JASON President 33142 Chasewood Circle, WESLEY CHAPEL, FL 33563

Pastor

Name Role Address
MONTGOMERY, JASON Pastor 33142 Chasewood Circle, WESLEY CHAPEL, FL 33563

Treasurer

Name Role Address
JOHNSON, HENRY D. Treasurer 913 E Dr. Martin L. King Blvd, PLANT CITY, FL 33563

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-28 JOHNSON, HENRY D No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 913 E Dr. Martin Luther King Blvd, PLANT CITY, FL 33563 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 902 EAST ALABAMA STREET, PLANT CITY, FL 33563 No data
CHANGE OF MAILING ADDRESS 2005-02-10 902 EAST ALABAMA STREET, PLANT CITY, FL 33563 No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-01-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State