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 |
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 |
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 | - |
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