Detail by Entity Name
Florida Not For Profit Corporation
SAINT MATTHEWS MISSIONARY BAPTIST CHURCH OF FORT PIERCE, FLORIDA, INC.
Filing Information
763214
59-2558155
05/11/1982
FL
ACTIVE
Principal Address
Changed: 04/18/2013
1818 N 17TH STREET
FT PIERCE, FL 34950
FT PIERCE, FL 34950
Changed: 04/18/2013
Mailing Address
Changed: 04/18/2013
1818 N 17TH STREET
FT PIERCE, FL 34950
FT PIERCE, FL 34950
Changed: 04/18/2013
Registered Agent Name & Address
BALL, BOBBY S
Name Changed: 04/30/2021
Address Changed: 04/30/2021
2609 NAVAJO AVENUE
FORT PIERCE, FL 34946
FORT PIERCE, FL 34946
Name Changed: 04/30/2021
Address Changed: 04/30/2021
Officer/Director Detail
Name & Address
Title Deacon
BYRD, SR, CHESTER
Title Deacon
MITCHELL, CLYDE W
Title D
HALL, WILLIAM
Title Secretary
ANNE, BLACK C
Title Financial Secretary
Porter Hall, Malinda
Title DEACON
WILSON , TOM
Title DEACON
SALTER, ROOSEVELT
Title Deacon
BYRD, SR, CHESTER
3280 KENTUCKY AVENUE
FORT PIERCE, FL 34950
FORT PIERCE, FL 34950
Title Deacon
MITCHELL, CLYDE W
4808 BARCELONA AVENUE
FT PIERCE, FL 34946
FT PIERCE, FL 34946
Title D
HALL, WILLIAM
601 N 27TH STREET
FORT PIERCE, FL 34946
FORT PIERCE, FL 34946
Title Secretary
ANNE, BLACK C
2851 IROQUOIS AVENUE
FORT PIERCE, FL 34946
FORT PIERCE, FL 34946
Title Financial Secretary
Porter Hall, Malinda
601 N 27th Street
Fort Pierce, FL 34947
Fort Pierce, FL 34947
Title DEACON
WILSON , TOM
1402 NTH 7TH STREET
FORT PIERCE, FL 34947
FORT PIERCE, FL 34947
Title DEACON
SALTER, ROOSEVELT
4905 EVERGREEN AVENUE
FORT PIERCE, FL 34947
FORT PIERCE, FL 34947
Annual Reports
Report Year | Filed Date |
2022 | 05/01/2022 |
2023 | 05/01/2023 |
2024 | 05/01/2024 |
Document Images