Search icon

ST. PETER'S MISSIONARY BAPTIST CHURCH, INCORPORATED, OF GIFFORD, FLORIDA - Florida Company Profile

Company Details

Entity Name: ST. PETER'S MISSIONARY BAPTIST CHURCH, INCORPORATED, OF GIFFORD, FLORIDA
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: 13 Apr 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2013 (11 years ago)
Document Number: N48329
FEI/EIN Number 592664446

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

Address: 4250 38TH AVENUE, GIFFORD, FL, 32967
Mail Address: 4250 38TH AVENUE, GIFFORD, FL, 32967
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jefferson Rosemary F Treasurer 765 2nd Place Southwest, Vero Beach, FL, 32962
TAYLOR LARRY MEM Member 143 ENGLAR DR, SEBASTIAN, FL, 32958
HOPE RENDALL Member 456 15TH PLACE, SW, VERO BEACH, FL, 32962
JEFFERSON ANDREW President 4236 57TH AVE., VERO BEACH, FL, 32967
JEFFERSON RUTH Secretary 4236 57TH AVENUE, VERO BEACH, FL, 32967
STEWART EUGENE F Member 575 13TH PLACE, Vero Beach, FL, 32960
JEFFERSON RUTH Agent 4236 57TH AVENUE, VERO BEACH, FL, 32967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000023112 ST. PETER'S MBC MIDDLE SCHOOL ACTIVE 2021-02-17 2026-12-31 - 4250 38TH AVENUE, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 4236 57TH AVENUE, VERO BEACH, FL 32967 -
REGISTERED AGENT NAME CHANGED 2024-01-19 JEFFERSON, RUTH -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-09
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-05-05
AMENDED ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State