Search icon

PINEY GROVE PRIMITIVE BAPTIST CHURCH OF CHRIST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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