Entity Name: | THE PINE GROVE BAPTIST CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 30 Jan 1964 (61 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Dec 2021 (3 years ago) |
Document Number: | 706778 |
FEI/EIN Number | 59-6140268 |
Address: | 2300 PINE GROVE RD., MULBERRY, FL 33860 |
Mail Address: | 2300 PINE GROVE RD., MULBERRY, FL 33860 |
ZIP code: | 33860 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pritt, Kenneth R, Jr. | Agent | 1610 Reynolds Road Lot #14, LAKELAND, FL 33801 |
Name | Role | Address |
---|---|---|
Pritt, Kenneth R, Jr. | Chairman | 1610 Reynolds Road Lot #14, LAKELAND, FL 33801 |
Name | Role | Address |
---|---|---|
Pritt, Kenneth R, Jr. | Director | 1610 Reynolds Road Lot #14, LAKELAND, FL 33801 |
Name | Role | Address |
---|---|---|
RAYBORN, ULRIKE | Secretary | 2305 S. WIGGINS RD., PLANT CITY, FL 33566 |
Name | Role | Address |
---|---|---|
Underwood, Robert | Trustee | 4095 Palmetto Street, Mulberry, FL 33860 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000047873 | FOCUSPOINT CHURCH | ACTIVE | 2023-04-14 | 2028-12-31 | No data | 2300 PINE GROVE ROAD, MULBERRY, FL, 33860 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-12-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-24 | Pritt, Kenneth R, Jr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-24 | 1610 Reynolds Road Lot #14, LAKELAND, FL 33801 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-14 | 2300 PINE GROVE RD., MULBERRY, FL 33860 | No data |
CHANGE OF MAILING ADDRESS | 2000-03-31 | 2300 PINE GROVE RD., MULBERRY, FL 33860 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-26 |
REINSTATEMENT | 2021-12-17 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State