Entity Name: | ST. JAMES PRIMITIVE BAPTIST CHURCH OF MULBERRY, 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: | 24 Aug 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Apr 2019 (6 years ago) |
Document Number: | N98000005001 |
FEI/EIN Number |
582856266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 904 SE 4TH STREET, MULBERRY, FL, 33860 |
Mail Address: | P.O. BOX 996, MULBERRY, FL, 33860 |
ZIP code: | 33860 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROOKS EDWIN C | President | POST OFFICE BOX 461, MULBERRY, FL, 33860 |
BELL JEFFREY | Vice President | 1335 LAUREL GLEN DRIVE, BARTOW, FL, 33830 |
BELL JEFFREY | Director | 1335 LAUREL GLEN DRIVE, BARTOW, FL, 33830 |
BROWN MARVEEN L | Treasurer | 2904 WHEELER ST, GORDON HGT., BARTOW, FL, 33831 |
Issac Garlyn T | Director | 8762 Fort Socrum Village Way, Lakeland, FL, 33810 |
Issac Garlyn T | Treasurer | 8762 Fort Socrum Village Way, Lakeland, FL, 33810 |
Lee Iva C | Director | 4654 Hammock Ridge Dr., Mulberry, FL, 33860 |
Lee Iva C | Treasurer | 4654 Hammock Ridge Dr., Mulberry, FL, 33860 |
Brooks Edwin C | Agent | 706 South East 3rd Street, Mulberry, FL, 33860 |
BROOKS EDWIN C | Director | POST OFFICE BOX 461, MULBERRY, FL, 33860 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-02 | 706 South East 3rd Street, Mulberry, FL 33860 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-02 | Brooks, Edwin C | - |
REINSTATEMENT | 2019-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-03-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2005-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-02 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-07-15 |
REINSTATEMENT | 2019-04-05 |
REINSTATEMENT | 2017-12-14 |
ANNUAL REPORT | 2015-01-29 |
REINSTATEMENT | 2014-03-07 |
ANNUAL REPORT | 2010-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State