Search icon

PLEASANT HEIGHT BAPTIST CHURCH INC OF RIVIERA BEACH FLORIDA - Florida Company Profile

Company Details

Entity Name: PLEASANT HEIGHT BAPTIST CHURCH INC OF RIVIERA BEACH FLORIDA
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: 12 Apr 1964 (61 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 2011 (14 years ago)
Document Number: 703389
FEI/EIN Number 592572882

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

Address: 1297 WEST 34TH STREET, RIVIERA BEACH, FL, 33404
Mail Address: 1297 WEST 34TH STREET, RIVIERA BEACH, FL, 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER GARY V chai 1460 13TH STREET, WEST PALM BEACH, FL, 33401
Carter Antwan Past 2921 SW Cedar Dunes Dr, Port Saint Lucie, FL, 34953
HARRIS WILLIE Director 1333 W 36TH ST, RIVIERA BEACH, FL
JACKSON ROBERT Director 1380 W. 33TH ST., RIVIERA BEACH, FL, 33404
Groover Benita Director 537 S. Sequoia Dr., West Palm Beach, FL, 33409
Bullard Dorothy V Director 1620 West 36th Street, Riviera Beach, FL, 33404
Knighton Bettye Agent 2200 Avenue "F", Riviera Beach, FL, 33404

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 2200 Avenue "F", Riviera Beach, FL 33404 -
REGISTERED AGENT NAME CHANGED 2023-03-02 Knighton, Bettye -
REINSTATEMENT 2011-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2004-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-14 1297 WEST 34TH STREET, RIVIERA BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2000-02-14 1297 WEST 34TH STREET, RIVIERA BEACH, FL 33404 -
REINSTATEMENT 1986-02-11 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-16
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-27

Date of last update: 03 May 2025

Sources: Florida Department of State