Search icon

PROGRESSIVE INTERFAITH MINISTRIES ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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