Second Baptist Change of Agent 1977

Subjects: Corporate Records
Description: The 1977 change of Second Baptist Church's resident agent from Rev. A. A. Banks, Jr. to Rev. Edward C. Simmons.
Date: November 21, 1977
Format: Text/pdf
Original Format: Corporate Document
Language: English
Text File: Download
Transcript: C&S – 113 (Rev. 10-76) (For Use by Domestic and Foreign Corporations) Certificate of Change of Registered Office and/or Change of Resident Agent
Please Read Carefully Instructions on Back of this Form
This certificate is executed in accordance with the provisions of Section 242 of Act 284, Public Acts of 1972, as amended, as follows:
1. The name of the corporation is Second Baptist Church of the City of Detroit
2. The address of its former registered office is: (See instructions on reverse side) 441-61 Monroe Avenue; Detroit, Michigan 48226. The mailing address of its former registered office is: (Need not be completed unless different from the above address) (left blank)
3. (The following is to be completed if the address of the registered office is changed.) The address of the registered office is changed to: (left blank). The mailing address of the registered office is changed to: (Need not be completed unless different from the above address) (left blank)
4. The name of the former resident agent is Rev. A. A. Banks, Jr.
5. (The following is to be completed if the resident agent is changed.) The name of the successor resident agent is Rev. Edward C. Simmons, Asst. Pastor (Vice Pres.)
6. The corporation further states that the address of its registered office and the address of the business office of its resident agent, as changed, are identical.
7. The changes designated above were authorized by resolution duly adopted by its board of directors.
Signed this 21st day of November, 1977 by (Signature of W. C. Croft) (Signature of President, Vice-President, (“Chairman” underlined) or Vice-Chairman). W. C. Croft, Chairman Board of Trustees (Type or Print Name and Title)
(See Instructions on Reverse Side)
C&S – 113
Associated Objects:
Second Baptist Amendment 1949
October 28, 1949
Text: pdf
Second Baptist Amendment 1983
May 16, 1983
Text: pdf
Second Baptist Annual Report 1998
September 9, 1998
Text: pdf
Second Baptist Annual Report 1999
July 24, 2004
Text: pdf
Second Baptist Annual Report 2000
March 30, 2001
Text: pdf
Second Baptist Annual Report 2001
July 23, 2004
Text: pdf
Second Baptist Annual Report 2002
February 2, 2004
Text: pdf
Second Baptist Annual Report 2003
July 23, 2004
Text: pdf
Second Baptist Annual Report 2004
February 18, 2005
Text: pdf
Second Baptist Annual Report 2005
February 6, 2006
Text: pdf
Second Baptist Annual Report 2006
August 28, 2006
Text: pdf
Second Baptist Annual Report 2007
September 10, 2007
Text: pdf
Second Baptist Annual Report 2008
March 6, 2009
Text: pdf
Second Baptist Appointment of Agent
September 16, 1983
Text: pdf
Second Baptist Change of Agent 1977
November 21, 1977
Text: pdf
Second Baptist Change of Agent 1978
October 20, 1978
Text: pdf
Second Baptist Change of Agent 1982
November 24, 1982
Text: pdf
Second Baptist Change of Agent 1983
October 29, 1983
Text: pdf