Entity Name: | GREATER MT. PLEASANT PRIMITIVE BAPTIST CHURCH, 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 Jul 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2020 (4 years ago) |
Document Number: | N96000003970 |
FEI/EIN Number |
650695434
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2100 AVE. K, FORT PIERCE, FL, 34950 |
Mail Address: | P.O. BOX 819, FORT PIERCE, FL, 34954 |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENDLEY CHARLES L | Director | 2201 SAN DIEGO AVE., FORT PIERCE, FL, 34946 |
WILLIAMS MELANIE | Secretary | 716 EMIL AVENUE, FORT PIERCE, FL, 34982 |
WILLIAMS MELANIE | Director | 716 EMIL AVENUE, FORT PIERCE, FL, 34982 |
MOORE WILLIAM | Director | 1609 N. 18TH ST, FORT PIERCE, FL, 34950 |
LEATH MARK | Director | 10960 MYRTLEWOOD, PORT ST LUCIE, FL, 34986 |
HENDLEY CHARLES L | Agent | 2201 SAN DIEGO AVE, FORT PIERCE, FL, 34946 |
HENDLEY CHARLES L | President | 2201 SAN DIEGO AVE., FORT PIERCE, FL, 34946 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-19 | HENDLEY, CHARLES L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-23 | 2100 AVE. K, FORT PIERCE, FL 34950 | - |
CANCEL ADM DISS/REV | 2010-03-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-03 | 2201 SAN DIEGO AVE, FORT PIERCE, FL 34946 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-03 |
REINSTATEMENT | 2020-10-19 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-05-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State