Entity Name: | MT. PLEASANT MISSIONARY BAPTIST CHURCH OF GREEN COVE SPRINGS, FLORIDA, 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: | 01 Jun 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jan 2023 (2 years ago) |
Document Number: | N94000002728 |
FEI/EIN Number |
742785790
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1300 MLK JR BLVD, GREEN COVE SPRINGS, FL, 32043 |
Mail Address: | PO BOX 1603, GREEN COVE SPRINGS, FL, 32043 |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT ROBERT L | President | 1210 EAST ST, GEEEN COVE SPRINGS, FL, 32043 |
Martin Clarence | Director | 1202 MLK Jr Blvd, GREEN COVE SPRINGS, FL, 32043 |
Martin Clarence | Treasurer | 1202 MLK Jr Blvd, GREEN COVE SPRINGS, FL, 32043 |
Christian Byron a | Agent | 1125 Spring Street, GREEN COVE SPRINGS, FL, 32043 |
Christian Byron A | Fina | 1125 Spring Street, Green Cove Springs, FL, 32043 |
WRIGHT ROBERT L | Director | 1210 EAST ST, GEEEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-07 | Christian, Byron a | - |
REINSTATEMENT | 2023-01-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-22 | 1125 Spring Street, GREEN COVE SPRINGS, FL 32043 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-07 | 1300 MLK JR BLVD, GREEN COVE SPRINGS, FL 32043 | - |
CHANGE OF MAILING ADDRESS | 2001-03-21 | 1300 MLK JR BLVD, GREEN COVE SPRINGS, FL 32043 | - |
REINSTATEMENT | 1996-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
REINSTATEMENT | 2023-01-22 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-24 |
REINSTATEMENT | 2019-01-04 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-02-01 |
ANNUAL REPORT | 2013-02-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State