Search icon

ST. JAMES PRIMITIVE BAPTIST CHURCH OF MULBERRY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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