Entity Name: | PINEY GROVE PRIMITIVE BAPTIST CHURCH OF CHRIST, 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: | 07 Oct 1976 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2023 (a year ago) |
Document Number: | 736994 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3100 N. 31st Street & Ave. S, same, Fort Pierce, FL, 34947, US |
Mail Address: | 1215 Avenue G, same, Fort Pierce, FL, 34950, US |
ZIP code: | 34947 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN VENUS M | Deac | 2119 Linda Sue Circle, FORT PIERCE, FL, 34982 |
BROWN MARIO J | Trustee | 707 Avenue C, Fort Pierce, FL, 34950 |
Pullen Mc Arthur Trustee | Trustee | 2908 Avenue R, FT. PIERCE, FL, 34947 |
Jean Tiferne | Trustee | 2119 Linda Sue Circle, Fort Pierce, FL, 34950 |
Dixon Mark Jr. | Agent | 1215 Avenue G, Fort Pierce, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-26 | 1215 Avenue G, same, Fort Pierce, FL 34950 | - |
CHANGE OF MAILING ADDRESS | 2018-02-26 | 3100 N. 31st Street & Ave. S, same, Fort Pierce, FL 34947 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-26 | Dixon, Mark Wesley, Jr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-03 | 3100 N. 31st Street & Ave. S, same, Fort Pierce, FL 34947 | - |
REINSTATEMENT | 2014-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
REINSTATEMENT | 2023-10-07 |
REINSTATEMENT | 2022-10-24 |
ANNUAL REPORT | 2021-08-25 |
ANNUAL REPORT | 2020-08-29 |
ANNUAL REPORT | 2019-02-16 |
AMENDED ANNUAL REPORT | 2018-07-22 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State