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 |
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 |
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 | - | - |
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