Entity Name: | ASSOCIATION OF THE PRECIOUS BLOOD OF JESUS, 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: | 31 May 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2023 (2 years ago) |
Document Number: | N05000005614 |
FEI/EIN Number |
861139582
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1381 Blountstown St, TALLAHASSEE, FL, 32304, US |
Mail Address: | P.O.BOX 15851, TALLAHASSEE, FL, 32317, US |
ZIP code: | 32304 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEALE ROSE ANN | Treasurer | 223 NOCTURNE DR, SAN ANTONIO, TX, 78216 |
McKinley Margaret | Secretary | 139 Martin St, Syracuse, NY, 13208 |
FASON PATRICIA A | Agent | 1381 Blountstown St, TALLAHASSEE, FL, 32304 |
FASON PATRICIA A | President | P.O.BOX 15851, TALLAHASSEE, FL, 32317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-02-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-14 | 1381 Blountstown St, TALLAHASSEE, FL 32304 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-14 | 1381 Blountstown St, TALLAHASSEE, FL 32304 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-13 | FASON, PATRICIA A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT AND NAME CHANGE | 2019-07-31 | ASSOCIATION OF THE PRECIOUS BLOOD OF JESUS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
REINSTATEMENT | 2023-10-10 |
REINSTATEMENT | 2022-02-14 |
REINSTATEMENT | 2020-10-13 |
AMENDED ANNUAL REPORT | 2019-08-12 |
Amendment and Name Change | 2019-07-31 |
ANNUAL REPORT | 2019-06-26 |
ANNUAL REPORT | 2018-09-11 |
Reinstatement | 2017-03-31 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State