Search icon

ST. JAMES PRIMITIVE BAPTIST CHURCH OF MULBERRY, INC.

Company Details

Entity Name: ST. JAMES PRIMITIVE BAPTIST CHURCH OF MULBERRY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Aug 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2019 (6 years ago)
Document Number: N98000005001
FEI/EIN Number 58-2856266
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

Agent

Name Role Address
Brooks, Edwin C Agent 706 South East 3rd Street, Mulberry, FL 33860

President

Name Role Address
BROOKS, EDWIN C President POST OFFICE BOX 461, MULBERRY, FL 33860

Director

Name Role Address
BROOKS, EDWIN C Director POST OFFICE BOX 461, MULBERRY, FL 33860
BELL, JEFFREY Director 1335 LAUREL GLEN DRIVE, BARTOW, FL 33830
BROWN, MARVEEN L Director 2904 WHEELER ST, GORDON HGT., BARTOW, FL 33831
Issac, Garlyn T Director 8762 Fort Socrum Village Way, Lakeland, FL 33810
Lee, Iva Director 4654 Hammock Ridge Dr., Mulberry, FL 33860
Haggins, Mona Director 4159 Button Bush Circle, Lakeland, FL 33811

Vice President

Name Role Address
BELL, JEFFREY Vice President 1335 LAUREL GLEN DRIVE, BARTOW, FL 33830

DSR

Name Role Address
BROOKS, EURA L DSR 5128 FAIRFAX EAST, LAKELAND, FL 33860

Treasurer

Name Role Address
BROWN, MARVEEN L Treasurer 2904 WHEELER ST, GORDON HGT., BARTOW, FL 33831
Issac, Garlyn T Treasurer 8762 Fort Socrum Village Way, Lakeland, FL 33810
Lee, Iva Treasurer 4654 Hammock Ridge Dr., Mulberry, FL 33860
Haggins, Mona Treasurer 4159 Button Bush Circle, Lakeland, FL 33811

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-02 706 South East 3rd Street, Mulberry, FL 33860 No data
REGISTERED AGENT NAME CHANGED 2024-05-02 Brooks, Edwin C No data
REINSTATEMENT 2019-04-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-12-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2014-03-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2005-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

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 Feb 2025

Sources: Florida Department of State