Entity Name: | LIBERTY CHAPEL MISSIONARY BAPTIST CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 16 Dec 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 2012 (13 years ago) |
Document Number: | N96000006418 |
FEI/EIN Number | 59-3007614 |
Address: | 13235 NW COUNTY ROAD 225, REDDICK, FL 32686 |
Mail Address: | 13235 NW COUNTY ROAD 225, REDDICK, FL 32686 |
ZIP code: | 32686 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jackson, Zelderstine O | Agent | 13235 NW COUNTY ROAD 225, REDDICK, FL 32686 |
Name | Role | Address |
---|---|---|
Roberts, Glenda | Corresponding Secretary | 4800 NW 61ST CT, OCALA, FL 34482 |
Name | Role | Address |
---|---|---|
ALEXANDER, SELENA P | Board Member | 6501 NW 67TH TERR, OCALA, FL 34482 |
Overstreet, Helen | Board Member | 13235 NW COUNTY ROAD 225, REDDICK, FL 32686 |
Grant, Fred | Board Member | 1132 NE 23rd St, Gainesille, FL 32641 |
Dawson, Adell | Board Member | 10715 NW 110TH ST, Reddick, FL 32686 |
Name | Role | Address |
---|---|---|
Perry, Steven | Vice President | 13235 NW COUNTY ROAD 225, REDDICK, FL 32686 |
Name | Role | Address |
---|---|---|
McCombs, Willie | Deacon | 13235 NW COUNTY ROAD 225, REDDICK, FL 32686 |
Name | Role | Address |
---|---|---|
Jackson, Zelderstine O. | President | 5901 NW 58th Terr, 34482, FL |
Name | Role | Address |
---|---|---|
Payton, Mary | Executive Secretary | 13235 NW COUNTY ROAD 225, REDDICK, FL 32686 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-17 | Jackson, Zelderstine O | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 13235 NW COUNTY ROAD 225, REDDICK, FL 32686 | No data |
REINSTATEMENT | 2012-01-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-08 |
ANNUAL REPORT | 2015-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State