Search icon

UNION MISSIONARY BAPTIST CHURCH OF PORT RICHEY, INC. - Florida Company Profile

Company Details

Entity Name: UNION MISSIONARY BAPTIST CHURCH OF PORT RICHEY, 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: 28 Mar 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2014 (10 years ago)
Document Number: N95000001518
FEI/EIN Number 593453578

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

Address: 6235 PINEHILL ROAD, PORT RICHEY, FL, 34668
Mail Address: P. O. Box 308, PORT RICHEY, FL, 34673-0308, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIP SHERWAYNE President 6021 Nocklyn Road, Spring Hill, FL, 34609
SMITH-COBB ESTER JANETTE Vice President 9336 BEAUFORT COURT, NEW PORT RICHEY, FL, 34654
BUTTS STANLEY III Treasurer 2707 RAVENDALE LANE, HOLIDAY, FL, 34619
SAULTER THERESA Treasurer 13640 Morning Court, HUDSON, FL, 34667
Veneable Jada Secretary Apt. 208, Trinity, FL, 34655
PHILLIP SHERWAYNE PASTOR Agent UNION MISSIONARY BAPTIST CHURCH, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-25 6235 PINEHILL ROAD, PORT RICHEY, FL 34668 -
REGISTERED AGENT NAME CHANGED 2015-02-17 PHILLIP, SHERWAYNE, PASTOR -
REINSTATEMENT 2014-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-19 UNION MISSIONARY BAPTIST CHURCH, 6235 PINEHILL ROAD, PORT RICHEY, FL 34668 -
CANCEL ADM DISS/REV 2006-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-10-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State