Search icon

CHIEF CORNERSTONE MISSIONARY BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: CHIEF CORNERSTONE MISSIONARY 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: 15 Apr 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Mar 2001 (24 years ago)
Document Number: N98000002173
FEI/EIN Number 010728512

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

Address: 3125 MAIN STREET, MELBOURNE, FL, 32901
Mail Address: 3125 MAIN STREET, MELBOURNE, FL, 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS ADONIJAH II Deac 401 Calamondin Avenue NW, PALM BAY, FL, 32907
Holloway Rose E Secretary 297 Brandt Avenue Northeast, Palm Bay, FL, 32907
JESSE HANSLEY Trustee 222 Delake Road NW, Palm Bay, FL, 32907
RILEY LARRY DII Co 297 Brandt Avenue Northeast, Palm Bay, FL, 32907
RILEY LARRY DII Treasurer 297 Brandt Avenue Northeast, Palm Bay, FL, 32907
RIDDICK ROSALIND E Treasurer 3101 PLUMMER CIRCLE, MELBOURNE, FL, 32901
WILLIAMS DUPREE Agent 4066 MASIRA COURT, WEST MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-16 WILLIAMS, DUPREE -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 4066 MASIRA COURT, WEST MELBOURNE, FL 32904 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-05 3125 MAIN STREET, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2009-02-05 3125 MAIN STREET, MELBOURNE, FL 32901 -
NAME CHANGE AMENDMENT 2001-03-12 CHIEF CORNERSTONE MISSIONARY BAPTIST CHURCH, INC. -
AMENDED AND RESTATEDARTICLES 1999-02-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State