Search icon

MOUNT PLEASANT MISSIONARY BAPTIST CHURCH OF BROOKSVILLE, INC. - Florida Company Profile

Company Details

Entity Name: MOUNT PLEASANT MISSIONARY BAPTIST CHURCH OF BROOKSVILLE, 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 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2019 (6 years ago)
Document Number: N99000005038
FEI/EIN Number 650945522

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

Address: 27064 CHURCH ROAD, BROOKSVILLE, FL, 34602
Mail Address: 27064 CHURCH ROAD, BROOKSVILLE, FL, 34602, US
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Asukile Imani Vice President 27064 CHURCH ROAD, BROOKSVILLE, FL, 34602
TAYLOR YVONNE D Secretary 27064 CHURCH ROAD, BROOKSVILLE, FL, 34602
TAYLOR NYIKA LJr. Past 27064 CHURCH ROAD, BROOKSVILLE, FL, 34602
HARRIS VICTORIA N Trustee 27064 CHURCH ROAD, BROOKSVILLE, FL, 34602
Harris Robert LSr. Trustee 27064 CHURCH ROAD, BROOKSVILLE, FL, 34602
TAYLOR Robert LJr. Agent 1317 SPRING LAKE HIGHWAY, BROOKSVILLE, FL, 34601
Taylor Robert LJr. President 27064 CHURCH ROAD, BROOKSVILLE, FL, 34602

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-03 27064 CHURCH ROAD, BROOKSVILLE, FL 34602 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-09 1317 SPRING LAKE HIGHWAY, BROOKSVILLE, FL 34601 -
REINSTATEMENT 2019-01-09 - -
REGISTERED AGENT NAME CHANGED 2019-01-09 TAYLOR, Robert L, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2007-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-07 27064 CHURCH ROAD, BROOKSVILLE, FL 34602 -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-01-09
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State