Search icon

LIBERTY CHAPEL MISSIONARY BAPTIST CHURCH, INC.

Company Details

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

Agent

Name Role Address
Jackson, Zelderstine O Agent 13235 NW COUNTY ROAD 225, REDDICK, FL 32686

Corresponding Secretary

Name Role Address
Roberts, Glenda Corresponding Secretary 4800 NW 61ST CT, OCALA, FL 34482

Board Member

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

Vice President

Name Role Address
Perry, Steven Vice President 13235 NW COUNTY ROAD 225, REDDICK, FL 32686

Deacon

Name Role Address
McCombs, Willie Deacon 13235 NW COUNTY ROAD 225, REDDICK, FL 32686

President

Name Role Address
Jackson, Zelderstine O. President 5901 NW 58th Terr, 34482, FL

Executive Secretary

Name Role Address
Payton, Mary Executive Secretary 13235 NW COUNTY ROAD 225, REDDICK, FL 32686

Events

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

Documents

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