Entity Name: | OAK HILL MISSIONARY BAPTIST CHURCH, 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: | 14 Oct 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Apr 2008 (17 years ago) |
Document Number: | N45624 |
FEI/EIN Number |
593092502
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4202 E. PALIFOX, TAMPA, FL, 33610 |
Mail Address: | 4202 E. PALIFOX, TAMPA, FL, 33610 |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATHIS JENNIETTE | Director | 1422 VINETREE DR., BRANDON, FL, 33510 |
MATHIS JENNIETTE | President | 1422 VINETREE DR., BRANDON, FL, 33510 |
BALKMAN ROBERT E | Director | 6659 MESSER DR, SEFFNER, FL, 33854 |
PERKINS EVELYN | Director | 6905 BREAM STREET, TAMPA, FL, 33617 |
PERKINS EVELYN | Secretary | 6905 BREAM STREET, TAMPA, FL, 33617 |
MUSTIPHER LAVARN | DCC | 5507 EAST KIRBY STREET, TAMPA, FL, 33617 |
BALL LOUISE M | Agent | 601 6th St SW, LARGO, FL, 33770 |
BALKMAN ROBERT E | Vice President | 6659 MESSER DR, SEFFNER, FL, 33854 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-24 | BALL, LOUISE MOUZON | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-24 | 601 6th St SW, LARGO, FL 33770 | - |
REINSTATEMENT | 2008-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2004-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2001-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State