Search icon

ST. MARY MISSIONARY BAPTIST CHURCH OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: ST. MARY MISSIONARY BAPTIST CHURCH OF TAMPA, 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: 20 Mar 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: N96000001536
FEI/EIN Number 59-3032763

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

Address: 3910 LAUREL STREET, TAMPA, FL, 33607
Mail Address: 3910 LAUREL STREET, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McMillian Gwendolyn E Secretary C/O 3910 LAUREL STREET, TAMPA, FL, 33607
McMillian Gwendolyn E Director C/O 3910 LAUREL STREET, TAMPA, FL, 33607
Stevens Robert LSr. President 3910 LAUREL STREET, TAMPA, FL, 33607
Stevens Robert LSr. Director 3910 LAUREL STREET, TAMPA, FL, 33607
Sanders Dwayne EPastor Agent 3910 LAUREL STREET, TAMPA, FL, 33607
Whittington Horace Director 3910 LAUREL STREET, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-04 Sanders, Dwayne E., Pastor -
CHANGE OF MAILING ADDRESS 2000-10-18 3910 LAUREL STREET, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2000-10-18 3910 LAUREL STREET, TAMPA, FL 33607 -
REINSTATEMENT 2000-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2000-10-18 3910 LAUREL STREET, TAMPA, FL 33607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-02-21
AMENDED ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State