Entity Name: | UNION FOREIGN MISSIONARY BAPTIST ASSOCIATION, 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: | 26 May 1995 (30 years ago) |
Document Number: | N95000002600 |
FEI/EIN Number |
593326065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 123 Avenue"Y" NE, P.O. Box 2006, Winter Haven, FL, 33883, US |
Mail Address: | 123 Avenue "Y" NE, P.O. Box 2006, Winter Haven, FL, 33883, US |
ZIP code: | 33883 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'Harroll Frank RSr. | President | 123 Avenue "Y"NE, Winter Haven, FL, 33883 |
Elliott Wallace Rev | Director | 4115 11th Avenue South, St. Petersburg, FL, 33711 |
McClendon Willie DRev | Director | 13255 - 118th Street North, Largo, FL, 33778 |
McCray Joann Sr. | Treasurer | P.O. Box 703, Bowling Green, FL, 33834 |
McCALLISTER GERRI S | Exec | 1863 66th AVENUE SOUTH, ST. PETERSBURG, FL, 33712 |
Everett Ronnie RRev | Fina | 5454 - 27th Street South, St. Petersburg, FL, 33712 |
WARD ROBERT LREV | Agent | 12110 Hazen Avenue, Thonotosassa, FL, 33592 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-16 | WARD, ROBERT L, REV | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-16 | 12110 Hazen Avenue, Thonotosassa, FL 33592 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-29 | 123 Avenue"Y" NE, P.O. Box 2006, Winter Haven, FL 33883 | - |
CHANGE OF MAILING ADDRESS | 2016-03-29 | 123 Avenue"Y" NE, P.O. Box 2006, Winter Haven, FL 33883 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-06-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State