Second Baptist Annual Report 2005

Subjects: Annual Report, Corporate Records
Description: The 2005 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 6, 2006
Format: Text/pdf
Original Format: Annual Report
Language: English
Text File: Download
Transcript: BCS/CD-2000 (05/05)
Michigan Department of Labor & Economic Growth
Nonprofit Corporation Information Update
2005

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
RECEIVED $20 FEB 07 2005
Dept. of LEG
FILED MAR 17 2005 by Department, Bureau of Commercial Services

(Box unchecked) 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.

1. Mailing address of registered office in Michigan (may be a P.O. Box): 441-461 Monroe; Detroit, MI 48226
2. Resident Agent: Rev. Kevin M. Turman
3. Address of registered office (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: 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
If different than President:
Secretary (Required): Dollie Lee; 22553 Berg Road, Southfield, Mi 48034
Treasurer (Required): Tommie M Johnson; 29158 Wellington Road West, Southfield, MI 48034
Vice President: Amye B Davis; 18626 Santa Barbara, Detroit, MI 48221
If different than Officers:
Director (Required): J. T. McGee; 4014 West Buena Vista, Detroit, MI 48238
Director: Louis Granberry; 26676 Lathrup Blvd, Lathrup Village, MI 48076
Director: Alvin Storrs; 47961 Manorwood, Northville, MI 48167

6. This report is due on or before October 1, 2005. The filing fee is $20.00. Please make your check or money order payable to the State of Michigan. Return to: Michigan Department of Consumer & Industry Services; Bureau of Commercial Services, Corporation Division; P.O. Box 30767; Lansing, MI 48909; (517) 241-6470
Signature of authorized officer or agent: (Signature of Kevin M. Turman)
Title: Pastor
Date: 2/6/06
Phone (Optional): 313.961.0920

(cut off)

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