Search icon

SAINT MARK MISSIONARY BAPTIST CHURCH OF FORT PIERCE, INC. - Florida Company Profile

Company Details

Entity Name: SAINT MARK MISSIONARY BAPTIST CHURCH OF FORT PIERCE, 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 Sep 1991 (34 years ago)
Document Number: N45153
FEI/EIN Number NOT APPLICABLE

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

Address: 921 ORANGE AVENUE, FT. PIERCE, FL, 34950, US
Mail Address: P.O. BOX 1625, FT. PIERCE, FL, 34954-1625, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGRAM, JONATHAN President 4700 JUANITA AVE, FT PIERCE, FL, 34947
INGRAM, JONATHAN Director 4700 JUANITA AVE, FT PIERCE, FL, 34947
LOVE, DONALD Treasurer 108 NORTH 40TH STREET, FT PIERCE, FL, 34947
ROBINSON TERRY Treasurer 2705 AVENUE R, FT PIERCE, FL, 34947
ROBINSON TERRY Director 2705 AVENUE R, FT PIERCE, FL, 34947
SMITH JAMES Treasurer 2902 LANGSTON DRIVE, FORT PIERCE, FL, 34946
SMITH JAMES Director 2902 LANGSTON DRIVE, FORT PIERCE, FL, 34946
LOVE NANCY Secretary 108 N. 40TH STREET, FORT PIERCE, FL, 34947
LOVE NANCY Director 108 N. 40TH STREET, FORT PIERCE, FL, 34947
LOVE, DONALD Director 108 NORTH 40TH STREET, FT PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-04-04 LOVE, DONALD -
REGISTERED AGENT ADDRESS CHANGED 2009-04-04 108 NORTH 40TH STREET, FT PIERCE, FL 34947 -
CHANGE OF PRINCIPAL ADDRESS 1993-07-30 921 ORANGE AVENUE, FT. PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 1993-07-30 921 ORANGE AVENUE, FT. PIERCE, FL 34950 -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State