Entity Name: | PINE BAPTIST CHURCH OF GARDEN CITY, 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: | 04 Feb 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N08000001052 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11764 LEM TURNER ROAD, JACKSONVILLE, FL, 32218, US |
Mail Address: | 96467 Blackrock Road, Yulee, FL, 32097, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POOLE WILL | Director | 3518 JONES RD, JACKSONVILLE, FL, 32218 |
Hicks Jimmy | Director | 23046 CR 121, Hilliard, FL, 32046 |
Lauzon Tracy E | Othe | 1370 Howard Road, JACKSONVILLE, FL, 32218 |
Pine Baptist Church | Past | 96467 Blackrock Road, Yulee, FL, 32097 |
Mclucus Danny Pastor | Agent | 96467 Blackrock Road, Yulee, FL, 32097 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-31 | 96467 Blackrock Road, Yulee, FL 32097 | - |
CHANGE OF MAILING ADDRESS | 2022-03-31 | 11764 LEM TURNER ROAD, JACKSONVILLE, FL 32218 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-31 | Mclucus, Danny, Pastor | - |
REINSTATEMENT | 2020-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2016-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-22 |
REINSTATEMENT | 2020-10-20 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-05-16 |
ANNUAL REPORT | 2017-04-12 |
REINSTATEMENT | 2016-10-24 |
ANNUAL REPORT | 2015-05-29 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State