Entity Name: | SOUTHSIDE BAPTIST CHURCH OF PALATKA, 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: | 29 Jan 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Feb 2013 (12 years ago) |
Document Number: | N24588 |
FEI/EIN Number |
592548619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2920 Browns Landing Rd, PALATKA, FL, 32177, US |
Mail Address: | 2920 Browns Landing Rd, PALATKA, FL, 32177, US |
ZIP code: | 32177 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCWHORTER KEITH | President | 2920 BROWN'S LANDING, PALATKA, FL, 32177 |
HARVEY GREG | Treasurer | 2920 BROWN'S LANDING, PALATKA, FL, 32177 |
Stephens Jerry | Director | 2920 Browns Landing Rd, PALATKA, FL, 32177 |
Neufeld Jud | Director | 2920 Browns Landing Rd, PALATKA, FL, 32177 |
Harvey Gregory W | Agent | 2920 BROWN'S LANDING, PALATKA, FL, 32177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-10 | 2920 Browns Landing Rd, PALATKA, FL 32177 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-10 | 2920 Browns Landing Rd, PALATKA, FL 32177 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-10 | Harvey, Gregory W | - |
REINSTATEMENT | 2013-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2003-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-03-09 | 2920 BROWN'S LANDING, PALATKA, FL 32177 | - |
AMENDMENT | 1990-04-25 | - | - |
AMENDMENT | 1990-01-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State