Entity Name: | PILGRIM REST FREE WILL BAPTIST CHURCH, INC. |
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: | 25 Jan 1971 (54 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Jun 2015 (10 years ago) |
Document Number: | 720123 |
FEI/EIN Number |
651131441
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1047 N. OHIO AVE., LAKELAND, FL, 33805 |
Mail Address: | 1047 N. OHIO AVE., LAKELAND, FL, 33805 |
ZIP code: | 33805 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Risher Melvin | President | 1047 N OHIO AVE, LAKELAND, FL |
Baker David J | Vice President | 1047 N OHIO AVE, LAKELAND, FL, 33805 |
Harris Bernard | Secretary | 1047 N. OHIO AVENUE, LAKELAND, FL, 33805 |
Tharrington Valerie E | Treasurer | 1047 NORTH OHIO AVE, LAKELAND, FL, 33805 |
BROWN KENNETH R | Past | 1047 N. OHIO AVE., LAKELAND, FL, 33805 |
BAKER GEORGE | Director | 1047 N OHIO AVE, LAKELAND, FL, 33805 |
Risher Melvin | Agent | 1047 N OHIO AVE, LAKELAND, FL, 33805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-01 | Risher, Melvin | - |
AMENDMENT | 2015-06-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-02-01 | 1047 N. OHIO AVE., LAKELAND, FL 33805 | - |
CHANGE OF MAILING ADDRESS | 2000-02-01 | 1047 N. OHIO AVE., LAKELAND, FL 33805 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-05-05 | 1047 N OHIO AVE, LAKELAND, FL 33805 | - |
REINSTATEMENT | 1995-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State