Search icon

FLORIDA STATE PRIMITIVE BAPTIST CONVENTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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