Entity Name: | SOUTH PUTNAM CHURCH, 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: | 04 Nov 2004 (20 years ago) |
Document Number: | N04000010399 |
FEI/EIN Number |
861113693
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 284 Union Ave, CRESCENT CITY, FL, 32112, US |
Mail Address: | P.O. Box 564, CRESCENT CITY, FL, 32112, US |
ZIP code: | 32112 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICKENS ROBERT | Vice President | 107 Driftwood Ln, Georgretown, FL, 32139 |
Buchan Barry | Treasurer | 718 Lemon Ave, Crescent City, FL, 32112 |
Allender Maria | Secretary | 114 Whitney St., Satsuma, FL, 32189 |
JONES DANIEL S | President | 521 N. Lake St., Crescent City, FL, 32112 |
JONES DANIEL S | Agent | 521 N. Lake St., Crescent City, FL, 32112 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000009464 | PUTNAM COUNTY MEDICAL MISSION | ACTIVE | 2015-01-27 | 2025-12-31 | - | 114 AMOS RD., CRESCENT CITY, FL, 32112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-25 | 284 Union Ave, CRESCENT CITY, FL 32112 | - |
CHANGE OF MAILING ADDRESS | 2024-01-25 | 284 Union Ave, CRESCENT CITY, FL 32112 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 521 N. Lake St., Crescent City, FL 32112 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-29 | JONES, DANIEL S | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State