Search icon

ST. SIMON MISSIONARY BAPTIST CHURCH, INCORPORATED - Florida Company Profile

Company Details

Entity Name: ST. SIMON MISSIONARY BAPTIST CHURCH, INCORPORATED
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: 17 Apr 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 May 2023 (2 years ago)
Document Number: N98000002233
FEI/EIN Number 593062152

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

Address: 1331 MILLER ST, ORANGE PARK, FL, 32073
Mail Address: PO BOX 49, ORANGE PARK, FL, 32067
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY LESTER President 2358 DUNLIN COURT, ORANGE PARK, FL, 32073
BRITT ALVIN Director 4222 SCENIC DRIVE, MIDDLEBURG, FL, 32068
WILLIAMS ALVIN Director 2630 TRAMORE PLACE, ORANGE PARK, FL, 32065
REMBERT CHARLES Vice President 940 FOX CHAPEL LANE, JACKSONVILLE, FL, 32221
JONES SAMUEL Treasurer 545 VALDERIA DR, ORANGE PARK, FL, 32073
KING STANLEY Director 2911 Sheer Bliss Way, Orange Park, FL, 32065
Perry Lester Agent 2358 DUNLIN COURT, ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000101016 MLK DAY N CLAY EXPIRED 2017-09-05 2022-12-31 - 1331 MILLER STREET, ORANGE PARK, FL, 32073
G13000013323 THE CLAY COUNTY BRANCH OF THE NAACP EXPIRED 2013-02-07 2018-12-31 - 904 KINGSLEY AVENUE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-05-26 ST. SIMON MISSIONARY BAPTIST CHURCH, INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 2358 DUNLIN COURT, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2015-02-23 Perry, Lester -
CHANGE OF MAILING ADDRESS 2011-02-14 1331 MILLER ST, ORANGE PARK, FL 32073 -
REINSTATEMENT 2007-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-18 1331 MILLER ST, ORANGE PARK, FL 32073 -
REINSTATEMENT 2001-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State