Search icon

FLORIDA PRIMITIVE BAPTIST DEACON'S ASSOCIATION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: FLORIDA PRIMITIVE BAPTIST DEACON'S ASSOCIATION, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Dec 1961 (63 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2019 (6 years ago)
Document Number: 702890
FEI/EIN Number 592457709

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 702 DELLWOOD AVE, JACKSONVILLE, FL, 32204
Mail Address: P O BOX 368, CALLAHAN, FL, 32011
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINKSTAFF DAVID N President p.o. box 368, CALLAHAN, FL, 32011
Scott Matthew Treasurer 702 DELLWOOD AVE, JACKSONVILLE, FL, 32204
PINKSTAFF , DAVID Agent 36108 JENTRIE RAY LN, CALLAHAN, FL, 32011
MILLAR EUGENE P Vice President 2534 LAKE ELLEN LANE, TAMPA, FL, 33618
HOLT RAYMOND E Secretary 6510 LANNIE ROAD, JACKSONVILLE, FL, 32218
FRANKLIN DEAN Deac 4545 N.W. 20TH ST, JENNINGS, FL, 32053

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03324900149 CAMP SONLIGHT ACTIVE 2003-11-20 2028-12-31 - 5175 SIESTA DEL RIO DR E, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-06 - -
REGISTERED AGENT NAME CHANGED 2019-10-06 PINKSTAFF , DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 36108 JENTRIE RAY LN, CALLAHAN, FL 32011 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 702 DELLWOOD AVE, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2010-12-03 702 DELLWOOD AVE, JACKSONVILLE, FL 32204 -
REINSTATEMENT 2010-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-05-10
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-10-06
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State