Search icon

CANAAN MISSIONARY BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: CANAAN 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: 29 Jun 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2012 (12 years ago)
Document Number: N49637
FEI/EIN Number 592490279

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

Address: 10749 W. HWY 318, REDDICK, FL, 32686
Mail Address: P.O. BOX 246, REDDICK, FL, 32686-0246
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANDLER WILLIE Vice President 17760 N HWY 441, REDDICK, FL, 32686
DAVIS CYNTHIA Secretary 15400 NW 46TH AVE, REDDICK, FL, 32686
DAVIS CYNTHIA Director 15400 NW 46TH AVE, REDDICK, FL, 32686
HAWKINS CAROL A Treasurer 8981 NW 193RD ST, MICANOPY, FL, 32667
HAWKINS CAROL A Director 8981 NW 193RD ST, MICANOPY, FL, 32667
RICE ERIC Director 423 NW 93RD WAY, GAINESVILLE, FL, 32607
SOMMONS NATHAN M President 1819 ST RD 20, HAWTHORNE, FL, 32640
SOMMONS NATHAN M Director 1819 ST RD 20, HAWTHORNE, FL, 32640
JAMERSON BEVERLY Treasurer 16625 N GAINESVILLE RD, REDDICK, FL, 32686
DAVIS CYNTHIA A Agent 15400 NW 46TH AVE, REDDICK, FL, 32686

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-20 15400 NW 46TH AVE, REDDICK, FL 32686 -
REINSTATEMENT 1999-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 1999-09-23 10749 W. HWY 318, REDDICK, FL 32686 -
CHANGE OF MAILING ADDRESS 1999-09-23 10749 W. HWY 318, REDDICK, FL 32686 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State