Entity Name: | THE PROGRESSIVE PALLBEARERS GRAND UNION, 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: | 14 Oct 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2017 (7 years ago) |
Document Number: | N45598 |
FEI/EIN Number |
593092705
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14923 SE 51ST PL, HAWTHORNE, FL, 32640, US |
Mail Address: | 9553 West Highway 318, Reddick, FL, 32686, US |
ZIP code: | 32640 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHILLIPS CURTIS L | President | 14923 SE 51st Place, Hawthorne, FL, 32640 |
Thomas-Henderson Deneise | Fina | 9553 West County Highway 318, Reddick, FL, 32686 |
OWENS LAWRENCE | Treasurer | Post Office Box 127, Reddick, FL, 32686 |
FOREMAN SHARON | Secretary | 4440 SW Archer Road, Gainesville, FL, 32608 |
THOMAS ANNA Rev. | Vice President | 9553 West County Highway 318, Reddick, FL, 32686 |
PHILLIPS CURTIS L | Agent | 14923 SE 51 PL, HAWTHORNE, FL, 32640 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-18 | 14923 SE 51ST PL, HAWTHORNE, FL 32640 | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 14923 SE 51ST PL, HAWTHORNE, FL 32640 | - |
REINSTATEMENT | 2017-12-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-13 | PHILLIPS, CURTIS L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-06 | 14923 SE 51 PL, HAWTHORNE, FL 32640 | - |
REINSTATEMENT | 2011-05-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2001-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-15 |
REINSTATEMENT | 2017-12-13 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State