Entity Name: | PEACEFUL ASSURANCE BAPTIST CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Aug 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N02000006210 |
FEI/EIN Number |
593627820
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4562 MAGNOLIA RD, MARIANNA, FL, 32448 |
Mail Address: | 4562 MAGNOLIA RD, MARIANNA, FL, 32448, US |
ZIP code: | 32448 |
County: | Jackson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNOWLES JEANNIE | Director | 20263 SW MAGNOLIA, BLOUNTSTOWN, FL, 32424 |
RIDLEY JONI | Past | 4562 Magnolia Rd, Marianna, FL, 32448 |
KNOWLES JEANNIE | Secretary | 20263 SW MAGNOLIA, BLOUNTSTOWN, FL, 32424 |
Ridley Joni | Agent | 20687 SE Park Ave, Kinard, FL, 32449 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000039484 | HOLY SPIRIT REVIVAL CENTER | ACTIVE | 2023-03-27 | 2028-12-31 | - | HOLY SPIRIT REVIVAL CENTER, 4562 MAGNOLIA RD, MARIANNA, FL, 32448 |
G21000036640 | JOURNEY CHURCH | ACTIVE | 2021-03-16 | 2026-12-31 | - | PO BOX 506, MARIANNA, FL, 32448 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-03-28 | 4562 MAGNOLIA RD, MARIANNA, FL 32448 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-28 | Ridley, Joni | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-28 | 20687 SE Park Ave, Kinard, FL 32449 | - |
AMENDMENT | 2016-06-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-03 | 4562 MAGNOLIA RD, MARIANNA, FL 32448 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-04 |
Amendment | 2016-06-03 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State