Search icon

PLEASANT GROVE BAPTIST CHURCH OF TAYLOR COUNTY, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PLEASANT GROVE BAPTIST CHURCH OF TAYLOR COUNTY, FLORIDA, 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: 20 Sep 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Aug 2004 (21 years ago)
Document Number: N01000006754
FEI/EIN Number 208611331

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

Address: ? KYLE ROWELL, 8985 ALTON WENTWORTH ROAD, GREENVILLE, FL, 32331, US
Mail Address: ? KYLE ROWELL, 8985 Alton Wentworth Rd, Greenville, FL, 32331, US
ZIP code: 32331
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pridgeon Jim Deac 8985 Alton Wentworth Road, Greenville, FL, 32331
SESSIONS WALLACE Deac PO BOX 682, SHADY GROVE, FL, 323570682
KNOWLES HORACE Mike Deac 8985 ALTON WENTWORTH RD, SHADY GOVE, FL, 32357
ROWELL KYLE Treasurer 8430 Luther Wilson Road, Greenville, FL, 32331
ROWELL Kyle Agent 8985 Alton Wentworth Rd, GREENVILLE, FL, 32331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 ℅ KYLE ROWELL, 8985 ALTON WENTWORTH ROAD, GREENVILLE, FL 32331 -
CHANGE OF MAILING ADDRESS 2021-03-25 ℅ KYLE ROWELL, 8985 ALTON WENTWORTH ROAD, GREENVILLE, FL 32331 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 8985 Alton Wentworth Rd, GREENVILLE, FL 32331 -
REGISTERED AGENT NAME CHANGED 2019-08-19 ROWELL, Kyle -
REINSTATEMENT 2004-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-05-13
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-08-19
ANNUAL REPORT 2019-05-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State