Search icon

PINEMOUNT BAPTIST CHURCH OF MCALPIN, FLORIDA, INC.

Company Details

Entity Name: PINEMOUNT BAPTIST CHURCH OF MCALPIN, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-1952835
Address: PINEMOUNT BAPTIST CHURCH, 17031 US 129 SOUTH, MCALPIN, FL 32062
Mail Address: P.O. BOX 129, MCALPIN, FL 32062
ZIP code: 32062
County: Suwannee
Place of Formation: FLORIDA

Agent

Name Role Address
Douglas, Lucas Carl, Jr. Agent 11172 156 Street, McAlpin, FL 32062

Director

Name Role Address
Douglas, Chip Director 11712 156 ST., MC ALPIN, FL 32062
Koon, Michael Director 18696 CR 49, MC ALPIN, FL 32062
Croft, Larry N Director 14668 US 129 S., LIVE OAK, FL 32060
Goff, Jerry A Director 10379 168 ST, MC ALPIN, FL 32062

Secretary

Name Role Address
FENNELL, PATRICIA R Secretary 13555 188TH STREET, MC ALPIN, FL 32062

Treasurer

Name Role Address
Jerkins, Cathy Treasurer 15601 129th Road, MC ALPIN, FL 32062

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-29 Douglas, Lucas Carl, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 11172 156 Street, McAlpin, FL 32062 No data
REINSTATEMENT 2011-03-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 PINEMOUNT BAPTIST CHURCH, 17031 US 129 SOUTH, MCALPIN, FL 32062 No data
CHANGE OF MAILING ADDRESS 1995-06-20 PINEMOUNT BAPTIST CHURCH, 17031 US 129 SOUTH, MCALPIN, FL 32062 No data

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: 04 Feb 2025

Sources: Florida Department of State