Search icon

MT. TABOR FIRST BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: MT. TABOR FIRST 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: 27 Dec 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2010 (15 years ago)
Document Number: N46671
FEI/EIN Number 592959234

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

Address: 4909 ST JOHNS AVENUE, PALATKA, FL, 32177, US
Mail Address: 4909 ST JOHNS AVENUE, PALATKA, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLAGG REV. KARL N Seni 2601 Fairway Drive, PALATKA, FL, 32177
SESSION KAREN Trustee 106 School Street, East Palatka, FL, 32131
WATKINS REBECCA Treasurer 3452 Lawton Place, Green Cove Springs, FL, 32043
MARSHALL FRED C Deac 1608 BRONSON STREET, PALATKA, FL, 32177
Gordon Rudy Chairman 158 LIVE OAK STREET, San Mateo, FL, 32187
McRae Victoria N Secretary 4408 Cobalt Street, Palatka, FL, 32177
THE MCLEOD FIRM Agent 1200 PLANTATION ISLAND DRIVE, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-12 1200 PLANTATION ISLAND DRIVE, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2008-02-12 THE MCLEOD FIRM -
CHANGE OF MAILING ADDRESS 2002-04-09 4909 ST JOHNS AVENUE, PALATKA, FL 32177 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-19 4909 ST JOHNS AVENUE, PALATKA, FL 32177 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-01

Date of last update: 01 May 2025

Sources: Florida Department of State