Second Baptist Annual Report 2002

Subjects: Annual Report, Corporate Records
Description: The 2002 Annual Report of the Second Baptist Church of the City of Detroit to the Michigan Department of Energy, Labor & Economic Growth Bureau of Commercial Services.
Date: February 2, 2004
Format: Text/pdf
Original Format: Annual Report
Language: English
Text File: Download
Transcript: BCS/CD-2000 (05/02)
Department of Consumer & Industry Services
Bureau of Commercial Services, Corporation Division
2002 Nonprofit Corporation Information Update

To certify there are no changes from your previous filing check this box and proceed to Item 6. If the resident agent and/or registered office has changed complete Items 1-6. If only officer and director information has changed complete Items 4-6.

FOR BUREAU USE ONLY
Identification Number: 793231
Corporation name: Second Baptist Church of the City of Detroit
Resident agent name and mailing address of the registered office: Rev. Kevin M. Turman, 441-461 Monroe Ave., Detroit MI 48226
The Address of the Registered Office: 441-461 Monroe Ave., Detroit MI 48226
$5 pd.
FILED
AUG 18 2004
Administrator, BUREAU OF COMMERCIAL SERVICES
Tran:2 9122667-1 02/26/04
Chk#: 11227 Amt: $20.00
ID: SECOND BAPTIST CHURCH

1. Mailing address of registered office in Michigan (may be a P.O. Box): 441-461 Monroe; Detroit, Mi 48226-2930
2. Resident Agent: Rev. Kevin M. Turman
3. The address of the registered office in Michigan (a P.O. Box may not be designated as the address of the registered office): See #1
4. Describe the purpose and activities of the corporation during the year covered by this report: Address the social and spiritual needs of the community.
5. Name, Business or Residence Address
President (Required): Amye B Davis, Chair, Bd of Trustees, 18626 Santa Barbara, Detroit, MI 48221
Secretary (Required): Dora B Sandiford, Secretary, Bd of Trustees, 19889 Villa Dr N, Southfield, MI 48076
Treasurer (Required): Tommie M Johnson, Treasurer, 29158 Wellington W. Southfield, MI 48034
Vice President: Louis Granberry, Vice Chair, Bd of Trustees, 26676 Lathrup Bl, Lathrup Village, MI 48076
Director (Required): NA
Director: NA
Director: NA

6. The filing fee is $10.00. The fee increases to $20 October 1, 2003 though (sic) September 30, 2007. Please make your check or money order payable to the State of Michigan. Return this signed report with fee to: Department of Labor & Economic Growth; Bureau of Commercial Services, Corporation Division; P.O. Box 30057; Lansing, MI 48909-7557; (517) 241-6470
Signature of authorized officer or agent: (Signature of Amye B. Davis)
Title: Chairman, Bd of Trustees
Date: 2/20/04
Phone (Optional): 313.961.0920

If more space is needed, additional pages may be included. Do not staple any items to report. This report is required by Section 911, Act 162, Public Acts of 1982, as amended. Failure to file this report may result in the dissolution of the corporation.

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