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 |
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 |
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 | - | - |
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