Search icon

SOUTH FLORIDA PROGRESSIVE PRIMITIVE BAPTIST DISTRICT ASSOCIATION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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