Hartford Memorial Baptist Annual Report 1998a

Subjects: Annual Report, Corporate Records
Description: The first of two 1998 Annual Reports of the Hartford Memorial Baptist Church to the Michigan Department of Energy, Labor & Economic Growth Bureau of Commercial Services.
Date: September 22, 1998
Format: Text/pdf
Original Format: Annual Report
Language: English
Text File: Download
Transcript: 1998 NONPROFIT CORPORATION INFORMATION UPDATE
(Checked box) To certify there are no changes from your previous filing check this box and skip to Item 6.
Filing Free $10.00

FOR BUREAU USE ONLY
Identification Number: 771086
The Office is located at: 6546 Mercantile Way; Lansing, MI 48910; (517) 334-6300
Return to: Michigan Department of Consumer and Industry Services; Corporation, Securities and Land Development Bureau; P.O. Box 30057; Lansing, MI 48909-7557
Corporate Name and Mailing Address
Hartford Memorial Baptist Church of Detroit, Michigan
18700 James Couzens Dr.
Detroit, MI 48235
Registered Office Address in Michigan – NO, STREET, CITY, ZIP
18700 James Couzens Dr.
Detroit 48235
Resident Agent: Rev. Charles G. Adams
FILED BY DEPARTMENT OCT 13 ‘98
09/24/1998 LWEBB
Trans 00927118
771086
3397
Total $10.00
Crps Non Profit Annual Repor

1. Mailing address of registered office if different than preprinted information about
2. Resident Agent if different than above
3. Address of registered office if different than preprinted information above - NO., STREET, CITY, ZIP
4. Describe the purpose and activities of the corporation during the year covered by this report:
5. NAME; BUSINESS OR RESIDENCE ADDRESS
President
If different than President: Vice President, Secretary, Treasurer
If different than Officers: Director, Director, Director

The corporation states that the address of its registered office and the address of the business office of its resident agent are identical. Any changes were authorized by resolution duly adopted by its board of directors.
If space is insufficient, you may include additional pages. PLEASE DO NOT STAPLE ADDITIONAL PAGES TO THIS REPORT. Enclose $10.00 made payable to the State of Michigan. This report must be filed on or before October 1.
6. Signature of an Authorized Officer or Agent of the Corporation
(Signature of Deborah J. Gerkin) Title: Administrator. Date: Sept 22, 1998

Required by Section 911, Act 162, Public Acts of 1982, as amended. Failure to file this report may result in the dissolution/revocation of the corporation.
C&S 2000 (Rev 7/98)
Associated Objects: