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 |
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 |
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 | - |
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