Entity Name: | PROGRESSIVE CHURCH OF OUR LORD JESUS CHRIST INCORORATED,#1 |
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: | 02 Nov 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Feb 2011 (14 years ago) |
Document Number: | N06000011429 |
FEI/EIN Number |
593666936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 822 NW 5TH AVENUE, GAINESVILLE, FL, 32069 |
Mail Address: | 2222-24 BARNHAMVILLE RD, COLUMBIA, SC, 29204-1203 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jenkins Theodore Bishop | President | 2222-24 BARHAMVILE RD, COLUMBIA, SC, 292041203 |
DWIGHT ROBERT | Nati | 2222-24 BARHAMVILE RD, COLUMBIA, SC, 292041203 |
SCOTT RONALD T | Nati | 2222-24 BARHAMVILE RD, COLUMBIA, SC, 292041203 |
JOHNSON DAVID SBishop | Boar | 2222-24 BARHAMVILE RD, COLUMBIA, SC, 292041203 |
JOHNSON PAUL CBishop | Boar | 2222-24 BARHAMVILE RD, COLUMBIA, SC, 292041203 |
Priester Lang Bishop | Boar | 2222-24 BARHAMVILE RD, COLUMBIA, SC, 292041203 |
Reaves Anthony Elder | Agent | 30233 Swinford Lane, Wesley Chapel, FL, 33543 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 30233 Swinford Lane, Wesley Chapel, FL 33543 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-19 | Reaves, Anthony, Elder | - |
CHANGE OF MAILING ADDRESS | 2011-03-09 | 822 NW 5TH AVENUE, GAINESVILLE, FL 32069 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-23 | 822 NW 5TH AVENUE, GAINESVILLE, FL 32069 | - |
REINSTATEMENT | 2011-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State