Entity Name: | PLEASANT HILL BAPTIST CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 31 Dec 1985 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 2001 (23 years ago) |
Document Number: | N12801 |
FEI/EIN Number | 59-2388384 |
Address: | 5635 CR 316A, BUSHNELL, FL 33513 |
Mail Address: | 5635 CR 316A, BUSHNELL, FL 33513 |
ZIP code: | 33513 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Newport, Phillip, Treasurer | Agent | 3418 SW 74th Avenue, Bushnell, FL 33513 |
Name | Role | Address |
---|---|---|
Bartley, Ron | CHAIRMAN | 143 CR 540, BUSHNELL, FL 33513 |
Name | Role | Address |
---|---|---|
Bartley, Ron | PRESIDENT | 143 CR 540, BUSHNELL, FL 33513 |
Name | Role | Address |
---|---|---|
Grabert, Joshua | SENIOR PASTOR | 5599 County Road 316A, Bushnell, FL 33513 |
Name | Role | Address |
---|---|---|
Grabert, Joshua | Vice President | 5599 County Road 316A, Bushnell, FL 33513 |
Name | Role | Address |
---|---|---|
Newport, Phillip | Treasurer | 3418 SW 74th Avenue, Bushnell, FL 33513 |
Name | Role | Address |
---|---|---|
Harris, Deanda | Clerk | 7897 S. Heather PL., Floral City, FL 33513 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-15 | 3418 SW 74th Avenue, Bushnell, FL 33513 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-15 | Newport, Phillip, Treasurer | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-12 | 5635 CR 316A, BUSHNELL, FL 33513 | No data |
CHANGE OF MAILING ADDRESS | 2004-05-12 | 5635 CR 316A, BUSHNELL, FL 33513 | No data |
REINSTATEMENT | 2001-11-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State