Search icon

PEACEFUL ASSURANCE BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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