Search icon

MT. PILGRIM AFRICAN MISSIONARY BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: MT. PILGRIM AFRICAN 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: 26 May 1992 (33 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Dec 2017 (7 years ago)
Document Number: N49072
FEI/EIN Number 900490816

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

Address: 5103 DR MARTIN LUTHER KING JR DRIVE, MILTON, FL, 32570, US
Mail Address: P.O. BOX 321, MILTON, FL, 32570, US
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON JOE Director 4021 GARCAN POINT ROAD, MILTON, FL, 32583
FRANKLIN ROBERT Director 6624 LEE STREET, MILTON, FL, 32570
BROUGHTON TERRAL Treasurer 5072 DR MARTIN LUTHER KING JR DRIVE, MILTON, FL, 32570
BROUGHTON TERRAL Director 5072 DR MARTIN LUTHER KING JR DRIVE, MILTON, FL, 32570
ADAMS JOHN Director 6914 DALISA RD, MILTON, FL, 32583
MCALLISTER JACQUELINE Secretary 7037 JACOBS VIEW LANE, MILTON, FL, 32570
GILMORE GWEN Treasurer 6408 KENNINGTON CIRCLE, MILTON, FL, 32570
GILMORE JAMES Agent 6986 DALISA ROAD, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2017-12-28 MT. PILGRIM AFRICAN MISSIONARY BAPTIST CHURCH, INC. -
REINSTATEMENT 2014-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 6986 DALISA ROAD, MILTON, FL 32583 -
REGISTERED AGENT NAME CHANGED 2009-04-15 GILMORE, JAMES -
REINSTATEMENT 2009-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-07-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-19
Amendment and Name Change 2017-12-28
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State