Search icon

SHILOH MISSIONARY BAPTIST CHURCH OF ST. AUGUSTINE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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