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 |
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 |
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 | - |
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