Entity Name: | PROGRESSIVE INTERFAITH MINISTRIES ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Nov 1995 (29 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N95000005279 |
FEI/EIN Number |
593371073
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5312 Clapboard Creek Drive, JACKSONVILLE, FL, 32226, US |
Mail Address: | P O Box 77565, JACKSONVILLE, FL, 32226, US |
ZIP code: | 32226 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOVE LEONARD D | President | 5312 Clapboard Creek Drive, JACKSONVILLE, FL, 32226 |
LOVE LEONARD D | Director | 5312 Clapboard Creek Drive, JACKSONVILLE, FL, 32226 |
Clark Earnest | Vice President | P O Box 77565, JACKSONVILLE, FL, 32226 |
Clark Earnest | Director | P O Box 77565, JACKSONVILLE, FL, 32226 |
ROSSER SAMUEL | Secretary | P O Box 77565, JACKSONVILLE, FL, 32226 |
ROSSER SAMUEL | Treasurer | P O Box 77565, JACKSONVILLE, FL, 32226 |
ROSSER SAMUEL | Director | P O Box 77565, JACKSONVILLE, FL, 32226 |
LOVE LEONARD D | Agent | 5312 Clapboard Creek Drive, JACKSONVILLE, FL, 32226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-03 | 5312 Clapboard Creek Drive, JACKSONVILLE, FL 32226 | - |
CHANGE OF MAILING ADDRESS | 2018-04-03 | 5312 Clapboard Creek Drive, JACKSONVILLE, FL 32226 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-03 | 5312 Clapboard Creek Drive, JACKSONVILLE, FL 32226 | - |
REINSTATEMENT | 2000-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-04-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State