Search icon

THE COMMUNITY PRAYER BAND AND BIBLE CLASS, INC. - Florida Company Profile

Company Details

Entity Name: THE COMMUNITY PRAYER BAND AND BIBLE CLASS, 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: 27 Apr 1979 (46 years ago)
Document Number: 746941
FEI/EIN Number 592044514

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

Address: 174 SW OSLO TRL., GREENVILLE, FL, 32331
Mail Address: P O BOX 156, GREENVILLE, FL, 32331, US
ZIP code: 32331
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Nora President P.O. Box 395, GREENVILLE, FL, 32331
Dansey Ramon Agent 156 Warren Ave, MADISON, FL, 32340
Roberson GERALDINE Vice President RT 3, BOX 101, GREENVILLE, FL, 32331
Roberson GERALDINE Director RT 3, BOX 101, GREENVILLE, FL, 32331
Arnold My'Asia Secretary 3700 Capital Circle SE, Tallahassee, FL, 32311
GLEE KIM Treasurer RT 3, BOX 16A, GREENVILLE, FL, 32331
Jones Nora Director P.O. Box 395, GREENVILLE, FL, 32331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000034637 GREENVILLE COMMUNITY PRESCHOOL ACTIVE 2024-03-07 2029-12-31 - P O BOX156, GREENVILLE, FL, 32331

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-05-01 Dansey, Ramon -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 156 Warren Ave, MADISON, FL 32340 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-09 174 SW OSLO TRL., GREENVILLE, FL 32331 -
CHANGE OF MAILING ADDRESS 1994-05-26 174 SW OSLO TRL., GREENVILLE, FL 32331 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000410520 TERMINATED 1000000829044 MADISON 2019-06-10 2029-06-12 $ 1,827.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-04-07

Date of last update: 01 May 2025

Sources: Florida Department of State