Search icon

MT. PLEASANT MISSIONARY BAPTIST CHURCH OF GREEN COVE SPRINGS, FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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