Entity Name: | ST. JOHN MISSIONARY BAPTIST CHURCH, INC. OF TALLAHASSEE |
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: | 29 Aug 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2024 (5 months ago) |
Document Number: | N97000004914 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2125 KEITH ST, TALLAHASSEE, FL, 32310, US |
Mail Address: | 2125 KEITH ST, TALLAHASSEE, FL, 32310, US |
ZIP code: | 32310 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASON PATRICK L | Deac | 2125 KEITH ST, TALLAHASSEE, FL, 32310 |
HOLMES FRANKLIN | Deac | 2125 KEITH ST, TALLAHASSEE, FL, 32310 |
EDWARDS JOSEPH | Deac | 2125 KEITH ST, TALLAHASSEE, FL, 32310 |
GAVIN KIRK E | Deac | 2125 KEITH ST, TALLAHASSEE, FL, 32310 |
GAVIN RANDALL SR. | Chairman | 2125 KEITH ST, TALLAHASSEE, FL, 32310 |
GAINOUS ALFRED LSR. | Deac | 2125 KEITH ST, TALLAHASSEE, FL, 32310 |
Simmons Nancy E | Agent | 2125 KEITH ST, TALLAHASSEE, FL, 32310 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-10-21 | Simmons, Nancy E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-09 | 2125 KEITH ST, TALLAHASSEE, FL 32310 | - |
AMENDMENT | 2015-11-20 | - | - |
REINSTATEMENT | 2010-07-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2004-08-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-21 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-05-12 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-27 |
Amendment | 2015-11-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State