Entity Name: | SOUTH FLORIDA PROGRESSIVE PRIMITIVE BAPTIST DISTRICT ASSOCIATION 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: | 06 Sep 1995 (30 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 09 Jun 2003 (22 years ago) |
Document Number: | N95000004245 |
FEI/EIN Number |
593331471
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1002 Palmetto St., Clearwater, FL, 33755, US |
Mail Address: | P. O. BOX 1235, Clearwater, FL, 33757, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Adams Benjamin Elder | President | 1686 Ashton Abbey Rd, Clearwater, FL, 33755 |
Adams Benjamin Elder | Director | 1686 Ashton Abbey Rd, Clearwater, FL, 33755 |
Lewis Henry H | Treasurer | 540 12th Street Dr., Palmetto, FL, 34221 |
Lewis Henry H | Director | 540 12th Street Dr., Palmetto, FL, 34221 |
Haughbrook James E | Director | 4114 4th Avenue South, St. Petersburg, FL, 33711 |
Sanders Bruce Elder | Secretary | 3599 Starburst Ct, Mulberry, FL, 33860 |
Sanders Bruce Elder | Director | 3599 Starburst Ct, Mulberry, FL, 33860 |
Adams Benjamin Elder | Agent | 1686 Ashton Abbey Rd, Clearwater, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 1002 Palmetto St., Clearwater, FL 33755 | - |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 1002 Palmetto St., Clearwater, FL 33755 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-10 | Adams, Benjamin, Elder | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 1686 Ashton Abbey Rd, Clearwater, FL 33755 | - |
AMENDED AND RESTATEDARTICLES | 2003-06-09 | - | - |
REINSTATEMENT | 2001-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State