Entity Name: | FRIENDSHIP MISSIONARY BAPTIST CHURCH OF ORLANDO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
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 | 59-3128673 |
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 |
Name | Role | Address |
---|---|---|
Paulin, Nancy | Agent | 2321 Lake Debra Drive, 315, Orlando, FL 32835 |
Name | Role | Address |
---|---|---|
JONES, DAVID WJR. | President | 14410 Bayuk Way, Winter Garden, FL 34787 |
Name | Role | Address |
---|---|---|
PAULIN, NANCY Y | Vice President | 2321 Lake Debra Drive, 315 ORLANDO, FL 32835 |
Name | Role | Address |
---|---|---|
Jones, Constance | Secretary | 14410 Bayuk Way, Winter Garden, FL 34787 |
Name | Role | Address |
---|---|---|
KINSEY, HUEY | Director | 3100 Orange Center Blvd, Unit 44 ORLANDO, FL 32805 |
Walker, Jacqueline | Director | 3100 Orange Center Blvd, Unit 44 ORLANDO, FL 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-02-09 | Paulin, Nancy | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-09 | 2321 Lake Debra Drive, 315, Orlando, FL 32835 | No data |
NAME CHANGE AMENDMENT | 2008-11-10 | FRIENDSHIP MISSIONARY BAPTIST CHURCH OF ORLANDO, INC. | No data |
CHANGE OF MAILING ADDRESS | 2007-05-21 | 3643 BUNCHE STREET, ORLANDO, FL 32805 | No data |
REINSTATEMENT | 2002-04-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
REINSTATEMENT | 1993-09-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
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: 03 Feb 2025
Sources: Florida Department of State