Entity Name: | MOUNT OLIVE BAPTIST CHURCH OF POLK CITY, 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: | 04 Sep 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 May 2021 (4 years ago) |
Document Number: | N39840 |
FEI/EIN Number |
592711099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5415 MOUNT OLIVE RD, POLK CITY, FL, 33868 |
Mail Address: | 5415 Mount Olive Road, Polk City, FL, 33868, US |
ZIP code: | 33868 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGRATH JOHN | Director | 9942 WILDER ROAD, POLK CITY, FL, 33868 |
CRAWFORD ROBERT E | President | 8725 BRYANT RD, LAKELAND, FL, 33809 |
CRAWFORD ROBERT E | Director | 8725 BRYANT RD, LAKELAND, FL, 33809 |
ERB SHARON D | Treasurer | 5411 JERICHO AVENUE, POLK CITY, FL, 33868 |
Rogers Betty | Secretary | 5371 Deen Still Road, POLK CITY, FL, 33868 |
CRAWFORD ROBERT | Agent | 5415 MOUNT OLIVE RD, POLK CITY, FL, 33868 |
MCGRATH JOHN | Vice President | 9942 WILDER ROAD, POLK CITY, FL, 33868 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-05-17 | - | - |
CHANGE OF MAILING ADDRESS | 2021-05-17 | 5415 MOUNT OLIVE RD, POLK CITY, FL 33868 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-17 | CRAWFORD, ROBERT | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-08 | 5415 MOUNT OLIVE RD, POLK CITY, FL 33868 | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-05-01 | 5415 MOUNT OLIVE RD, POLK CITY, FL 33868 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-05 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-26 |
REINSTATEMENT | 2021-05-17 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State