Entity Name: | ANTIOCH MISSIONARY BAPTIST CHURCH OF QUINCY, FLORIDA, 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: | 16 Sep 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Nov 2012 (12 years ago) |
Document Number: | N98000005295 |
FEI/EIN Number |
592857560
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1003 WEST CLARK STREET, QUINCY, FL, 32351 |
Mail Address: | P.O. BOX 180, QUINCY, FL, 32353 |
ZIP code: | 32351 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sailor Roderick " | Trustee | 1228 Berry Street, QUINCY, FL, 32351 |
BROWN CHARLIE | Chairman | 99 GRAY ROAD, QUINCY, FL, 32351 |
NEALY DAVID | Vice Chairman | 154 SUNSHINE WAY, P.O. BOX 268, QUINCY, FL, 32351 |
Powell-Jones Gracie | Secretary | 538 Lincoln Street, Quincy, FL, 32351 |
Anderson James | Trustee | 825 S. Virginia Street, Quincy, FL, 32351 |
THOMAS CHERAKA L | Agent | 236 S. Lowe Street, QUINCY, FL, 32351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-03-25 | 236 S. Lowe Street, QUINCY, FL 32351 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-25 | THOMAS, CHERAKA L | - |
AMENDMENT | 2012-11-26 | - | - |
CHANGE OF MAILING ADDRESS | 2012-03-12 | 1003 WEST CLARK STREET, QUINCY, FL 32351 | - |
AMENDMENT | 2012-03-12 | - | - |
AMENDMENT | 2011-01-12 | - | - |
AMENDMENT | 2010-12-09 | - | - |
AMENDMENT | 2010-12-07 | - | - |
AMENDMENT | 2010-12-02 | - | - |
AMENDMENT | 2010-11-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-05-11 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State