Search icon

FRIENDSHIP MISSIONARY BAPTIST CHURCH OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: FRIENDSHIP MISSIONARY BAPTIST CHURCH OF ORLANDO, 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: 30 Oct 1992 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Nov 2008 (16 years ago)
Document Number: N92000000131
FEI/EIN Number 593128673

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

Address: 3643 BUNCHE STREET, ORLANDO, FL, 32805
Mail Address: P.O. BOX 617545, 3643 BUNCHE STREET, ORLANDO, FL, 32861
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES DAVID W President 14410 Bayuk Way, Winter Garden, FL, 34787
PAULIN NANCY Y Vice President 2321 Lake Debra Drive, ORLANDO, FL, 32835
Jones Constance Secretary 14410 Bayuk Way, Winter Garden, FL, 34787
KINSEY HUEY Director 3100 Orange Center Blvd, ORLANDO, FL, 32805
Walker Jacqueline Director 3100 Orange Center Blvd, ORLANDO, FL, 32805
Paulin Nancy Agent 2321 Lake Debra Drive, Orlando, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-09 Paulin, Nancy -
REGISTERED AGENT ADDRESS CHANGED 2016-02-09 2321 Lake Debra Drive, 315, Orlando, FL 32835 -
NAME CHANGE AMENDMENT 2008-11-10 FRIENDSHIP MISSIONARY BAPTIST CHURCH OF ORLANDO, INC. -
CHANGE OF MAILING ADDRESS 2007-05-21 3643 BUNCHE STREET, ORLANDO, FL 32805 -
REINSTATEMENT 2002-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State