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 |
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 |
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 | - |
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