Search icon

PINEMOUNT BAPTIST CHURCH OF MCALPIN, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PINEMOUNT BAPTIST CHURCH OF MCALPIN, FLORIDA, 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: 11 Jul 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2011 (14 years ago)
Document Number: N10164
FEI/EIN Number 591952835

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: PINEMOUNT BAPTIST CHURCH, 17031 US 129 SOUTH, MCALPIN, FL, 32062, US
Mail Address: P.O. BOX 129, MCALPIN, FL, 32062, US
ZIP code: 32062
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Douglas Chip Director 11712 156 ST., MC ALPIN, FL, 32062
Koon Michael Director 18696 CR 49, MC ALPIN, FL, 32062
FENNELL PATRICIA R Secretary 13555 188TH STREET, MC ALPIN, FL, 32062
Croft Larry N Director 14668 US 129 S., LIVE OAK, FL, 32060
Jerkins Cathy Treasurer 15601 129th Road, MC ALPIN, FL, 32062
Goff Jerry Director 10379 168 ST, MC ALPIN, FL, 32062
Douglas Lucas CJr. Agent 11172 156 Street, McAlpin, FL, 32062

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-29 Douglas, Lucas Carl, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 11172 156 Street, McAlpin, FL 32062 -
REINSTATEMENT 2011-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 PINEMOUNT BAPTIST CHURCH, 17031 US 129 SOUTH, MCALPIN, FL 32062 -
CHANGE OF MAILING ADDRESS 1995-06-20 PINEMOUNT BAPTIST CHURCH, 17031 US 129 SOUTH, MCALPIN, FL 32062 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-24
AMENDED ANNUAL REPORT 2022-10-10
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State