Entity Name: | PLEASANTHILL MISSIONARY BAPTIST CHURCH, 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: | 03 May 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 2020 (4 years ago) |
Document Number: | N11000004378 |
FEI/EIN Number |
452044627
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2611 NW 68th Avenue, GAINESVILLE, FL, 32653, US |
Mail Address: | 2611 NW 68th Avenue, GAINESVILLE, FL, 32653, US |
ZIP code: | 32653 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYBERRY WILLIE G | President | 3603 SE 33RD WAY, GAINESVILLE, FL, 32641 |
Mitchell Phyllis | Secretary | 2611 NW 68th Avenue, GAINESVILLE, FL, 32653 |
Mcbride Kevin | Past | 2611 NW 68th Avenue, GAINESVILLE, FL, 32653 |
Mayberry Quartraia | Trustee | 2611 NW 68th Avenue, GAINESVILLE, FL, 32653 |
Jones Roslyn | Fina | 2611 NW 68th Avenue, GAINESVILLE, FL, 32653 |
MAYBERRY WILLIE G | Agent | 3606 SE 33RD WAY, GAINESVILLE, FL, 32641 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2017-08-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-07 | 2611 NW 68th Avenue, GAINESVILLE, FL 32653 | - |
CHANGE OF MAILING ADDRESS | 2017-08-07 | 2611 NW 68th Avenue, GAINESVILLE, FL 32653 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-07 | MAYBERRY, WILLIE G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-12-14 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-12 |
REINSTATEMENT | 2017-08-07 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-08-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State