Search icon

MOUNT OLIVE MISSIONARY BAPTIST CHURCH OF CRYSTAL RIVER, INCORPORATED - Florida Company Profile

Company Details

Entity Name: MOUNT OLIVE MISSIONARY BAPTIST CHURCH OF CRYSTAL RIVER, INCORPORATED
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: 27 Jul 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2022 (3 years ago)
Document Number: N94000003755
FEI/EIN Number 596568848

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

Address: 2105 N GEORGIA RD, CRYSTAL RIVER, FL, 34429
Mail Address: PO BOX 327, CRYSTAL RIVER, FL, 34423
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIDDLE LILLIE M Trustee 2105 N. GEORGIA ROAD, CRYSTAL RIVER, FL, 34429
Holmes Theodore O Trustee 2105 N GEORGIA RD, CRYSTAL RIVER, FL, 34429
Hill Helen Trustee 2105 N GEORGIA RD, CRYSTAL RIVER, FL, 34429
Joyner Douglas J Trustee 2105 N GEORGIA RD, CRYSTAL RIVER, FL, 34429
Franklin Dexter M Trustee 2105 N GEORGIA RD, CRYSTAL RIVER, FL, 34429
Joyner Douglas J Agent 2105 N. GEORGIA ROAD, CRYSTAL RIVER, FL, 34429
NELSON WILLIE Trustee 2105 N. GEORGIA ROAD, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-01-22 Joyner, Douglas J -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 2105 N. GEORGIA ROAD, CRYSTAL RIVER, FL 34429 -
AMENDMENT 2010-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-01 2105 N GEORGIA RD, CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 2001-02-01 2105 N GEORGIA RD, CRYSTAL RIVER, FL 34429 -
REINSTATEMENT 1997-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-07-12
REINSTATEMENT 2022-03-06
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State