Entity Name: | FLORIDA STATE PRIMITIVE BAPTIST CONVENTION, 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: | 03 Dec 1993 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 1998 (26 years ago) |
Document Number: | N93000005449 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1015 ALABAMA STREET, TALLAHASSEE, FL, 32304, US |
Mail Address: | PO Box 3608, Apollo Beach, FL, 33572, US |
ZIP code: | 32304 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Washington Kenneth LELDER D | FIRS | PO Box 3608, Apollo Beach, FL, 33572 |
Gaines Robert ELDER | Seco | PO Box 3608, Apollo Beach, FL, 33572 |
Williams Timothy ELDER D | Treasurer | PO Box 3608, Apollo Beach, FL, 33572 |
Gaines Roland Financi | Fina | PO Box 3608, Apollo Beach, FL, 33572 |
Williams Cedric JElder | Secretary | PO Box 3608, Apollo Beach, FL, 33572 |
Williams Willie JElder P | Agent | 2290 Harris Hawk AVe, RUSKIN, FL, 33570 |
Williams Willie JELDER D | President | PO Box 3608, Apollo Beach, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-04 | 2290 Harris Hawk AVe, RUSKIN, FL 33570 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-04 | Williams, Willie J, Elder President | - |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 1015 ALABAMA STREET, TALLAHASSEE, FL 32304 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-07 | 1015 ALABAMA STREET, TALLAHASSEE, FL 32304 | - |
REINSTATEMENT | 1998-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1997-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1996-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-04 |
AMENDED ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2024-02-07 |
AMENDED ANNUAL REPORT | 2023-07-20 |
AMENDED ANNUAL REPORT | 2023-07-19 |
AMENDED ANNUAL REPORT | 2023-04-27 |
AMENDED ANNUAL REPORT | 2023-02-15 |
AMENDED ANNUAL REPORT | 2023-02-14 |
STATEMENT OF FACT | 2023-01-30 |
AMENDED ANNUAL REPORT | 2023-01-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State