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 |
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 |
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 |
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 | - |
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 |
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