Second Baptist Annual Report 2003

Subjects: Annual Report, Corporate Records
Description: The 2003 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: July 23, 2004
Format: Text/pdf
Original Format: Annual Report
Language: English
Text File: Download
Transcript: BCS/CD-2000 (07/03)
Department of Consumer & Industry Services
Bureau of Commercial Services, Corporation Division
2003 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: (Struck-through text reads Nancy J Mendicki); Rev. Kevin M. Turman, 441-461 Monroe Ave., Detroit MI 48226
The address of the registered office: 441-461 Monroe Ave., Detroit, MI 48226
FILED
AUG 18 2004
Administrator, BUREAU OF COMMERCIAL SERVICES
Tran Info:3 9695386-3 08/12/04
Chk#: 11657 Amt: $20.00
ID: 793231

Tran Info:3 9695386-6 08/12/04
Chk#: 11657 Amt: $5.00
ID: 793231

1. Mailing address of registered office in Michigan (may be a P.O. Box): 441-461 Monroe Avenue; Detroit, MI 48226
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 NO. 1
4. Describe the purpose and activities of the corporation during the year covered by this report: Ecclesiastical purposes, administering all of the sacraments of a religious organization – a Baptist Church
5. Name, Business or Residence Address
President (Required): Kevin M. Turman; 19233 Bretton Drive, Detroit, MI 48223
Secretary (Required): Dollie Lee; 22553 Berg Road, Southfield, Mi 48034
Treasurer (Required): J T McGee; 4014 W. Buena Vista, Detroit, Mi 48238
Vice President: Wardell C. Croft; 3520 Oakman Blvd., Detroit, MI 48204
Director (Required): Fred T. Patterson; 3472 Montclair, Detroit, Mi 48214
Director: Tommie M Johnson; 29158 Wellington Road West, Southfield, MI 48034
Director: Amye B Davis; 18626 Santa Barbara, Detroit, MI 48221

6. The filing fee is $10.00. The fee increases to $20 October 1, 2003 through September 30, 2007. Please make your check or money order payable to the State of Michigan. This report must be filed on or before October 1, 2003. Return this signed report with fee to: Michigan Department of Consumer & Industry Services; Bureau of Commercial Services, Corporation Division; P.O. Box 30481; Lansing, MI 48909-7961; (517) 241-6470
Signature of authorized officer or agent: (Signature of Kevin M. Turman)
Title: Pastor
Date: 07/23/04
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