Search icon

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

Company claim

Is this your business?

Get access!

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 (64 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
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKLIN DEAN Deac 4545 N.W. 20TH ST, JENNINGS, FL, 32053
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

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State