Search icon

FIRST MISSIONARY BAPTIST CHURCH OF WINTER HAVEN, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FIRST MISSIONARY BAPTIST CHURCH OF WINTER HAVEN, FLORIDA, 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: 13 Nov 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Feb 2020 (5 years ago)
Document Number: N95000005374
FEI/EIN Number 592886354

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

Address: 200 AVENUE R NW, WINTER HAVEN, FL, 33881, US
Mail Address: P.O. BOX 3624, WINTER HAVEN, FL, 33885-3624, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TINSLEY SERETHA Director 2705 COUNTRY CLUB ROAD, WINTER HAVEN, FL, 33881
PAIGE-GRANT FANNIE Director 627 AVENUE S NE, WINTER HAVEN, FL, 33881
Dollison Austin Director 1300 10th Ct. NE, Winter Haven, FL, 33881
Hamilton Adolphus Director 162 Coventry Circle, Haines Ciy, FL, 33844
FRAZIER, JR. ROBERT L Agent 200 AVENUE R NW, WINTER HAVEN, FL, 33881
BIRDSONG NATHANIEL J Director 2417 MARY JEWETT CIRCLE NE, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-26 FRAZIER, JR., ROBERT LEE -
AMENDMENT 2020-02-18 - -
REINSTATEMENT 2005-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-08-25 200 AVENUE R NW, WINTER HAVEN, FL 33881 -
CHANGE OF MAILING ADDRESS 2002-08-25 200 AVENUE R NW, WINTER HAVEN, FL 33881 -
REGISTERED AGENT ADDRESS CHANGED 2002-08-25 200 AVENUE R NW, WINTER HAVEN, FL 33881 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-07
Amendment 2020-02-18
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State