Entity Name: | SHILOH MISSIONARY BAPTIST CHURCH OF ST. AUGUSTINE, 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: | 30 Mar 1995 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 May 2020 (5 years ago) |
Document Number: | N95000001543 |
FEI/EIN Number |
533305816
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 271 WEST KING ST, SAINT AUGUSTINE, FL, 32084, US |
Mail Address: | 271 W KING ST, SAINT AUGUSTINE, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATTIE ROBIN | Secretary | 271 W KING ST, SAINT AUGUSTINE, FL, 32084 |
HUGHES CHRISTINE | Treasurer | 271 W KING STREET, SAINT AUGUSTINE, FL, 32084 |
JONES BARBARA | Trustee | 1130 TOCOI ROAD, SAINT AUGUSTINE, FL, 32084 |
WILLIAMS KIM | Trustee | 11744 BISCAYNE BLVD, JACKSONVILLE, FL, 32218 |
BRITTON ANTHONY Sr. | OVER | 7218 SANDY BLUFF DRIVE, JACKSONVILLE, FL, 32277 |
BRITTON CAROL | Trustee | 7218 SANDY BLUFF DRIVE, JACKSONVILLE, FL, 32277 |
WILLIAMS KIM | Agent | 271 W KING ST, SAINT AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-04 | 271 WEST KING ST, SAINT AUGUSTINE, FL 32084 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-28 | WILLIAMS, KIM | - |
AMENDMENT | 2020-05-28 | - | - |
REINSTATEMENT | 2020-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-16 | 271 WEST KING ST, SAINT AUGUSTINE, FL 32084 | - |
ARTICLES OF CORRECTION | 2015-08-16 | - | - |
REINSTATEMENT | 2015-07-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-19 | 271 W KING ST, SAINT AUGUSTINE, FL 32084 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-04 |
Amendment | 2020-05-28 |
REINSTATEMENT | 2020-04-22 |
Articles of Correction | 2015-08-16 |
REINSTATEMENT | 2015-07-16 |
ANNUAL REPORT | 2013-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State