Search icon

PRISTINE SPRING HILL BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: PRISTINE SPRING HILL 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: 05 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2019 (5 years ago)
Document Number: N15000001441
FEI/EIN Number 47-2623137

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

Address: 14207 Carlisle Drive, Spring Hill, FL, 34609, US
Mail Address: P.O. Box 15748, 15748 Aviation Loop Dr, Brooksville, FL, 34604, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADDOX JOE Director 936 HWY 41, INVERNESS, FL, 34450
THOMPSON MARC Director 2051 ST. PAUL AVE, BRONX, NY, 10461
BRADLEY SANDY Chairman 2534 ERICSSON ST, EAST ELMHURST, NY, 11369
BRADLEY SANDY Director 2534 ERICSSON ST, EAST ELMHURST, NY, 11369
RUSSELL J. LOREN Director PO BOX 301, NEW YORK CITY, NY, 10035
AILES EMERY REV Agent 15748 Aviation Loop Drive, Brooksville, FL, 34604
Emery Ailes Chief Executive Officer 14391 SPRING HILL DR 118, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 15748 Aviation Loop Drive, Brooksville, FL 34604 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 14207 Carlisle Drive, Spring Hill, FL 34609 -
REINSTATEMENT 2019-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-01-11 14207 Carlisle Drive, Spring Hill, FL 34609 -
REGISTERED AGENT NAME CHANGED 2017-01-10 AILES, EMERY, REV -
REINSTATEMENT 2017-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-01-11
REINSTATEMENT 2017-01-10
Domestic Non-Profit 2015-02-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State