Search icon

SAINT PETER MISSIONARY BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: SAINT PETER MISSIONARY BAPTIST CHURCH, 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: 15 Nov 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2012 (13 years ago)
Document Number: N94000005700
FEI/EIN Number 593292531

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

Address: 17026 SW 83RD AVE, ARCHER, FL, 32618, US
Mail Address: 17026 SW 83RD AVE, ARCHER, FL, 32618, US
ZIP code: 32618
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hunt Alex President 7219 SW 162nd Street, ARCHER, FL, 32618
Hunt Alex Chairman 7219 SW 162nd Street, ARCHER, FL, 32618
Young Johnell Secretary 17528 SW 83rd Ave, Archer, FL, 32618
Young Johnell Treasurer 17528 SW 83rd Ave, Archer, FL, 32618
Scippio Fred Jr. Vice President 25251 NW 10th Avenue, Newberry, FL, FL, 32669
SMITH KEITH L Treasurer 9823 SW 170TH ST., ARCHER, FL, 32618
Clayton Regenia Treasurer 7329 SW 162nd Street, Archer, FL, 32618
Rutledge Rosa Chief Financial Officer P. O. Box 381, Archer, FL, 32618
MCBRIDE DEWAYNE Agent 17026 SW 83RD AVENUE, ARCHER, FL, 32618

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-14 MCBRIDE, DEWAYNE -
REINSTATEMENT 2012-02-24 - -
PENDING REINSTATEMENT 2012-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1996-04-29 17026 SW 83RD AVENUE, ARCHER, FL 32618 -
CHANGE OF PRINCIPAL ADDRESS 1995-03-27 17026 SW 83RD AVE, ARCHER, FL 32618 -
CHANGE OF MAILING ADDRESS 1995-03-27 17026 SW 83RD AVE, ARCHER, FL 32618 -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State