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 |
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 |
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 | - |
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