Entity Name: | APOSTOLIC UNITED PENTECOSTAL CHURCH OF BRADENTON, INCORPORATED |
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: | 23 Aug 1963 (62 years ago) |
Document Number: | 706079 |
FEI/EIN Number |
592469638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5428 39TH STREET EAST, BRADENTON, FL, 34203 |
Mail Address: | PO BOX 20488, BRADENTON, FL, 34204 |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EASON DALE G | President | 6716 24th Avenue East, BRADENTON, FL, 34208 |
EASON DALE G | Director | 6716 24th Avenue East, BRADENTON, FL, 34208 |
EASON PATRICIA A | Secretary | 6716 24th Avenue East, BRADENTON, FL, 34208 |
EASON PATRICIA A | Treasurer | 6716 24th Avenue East, BRADENTON, FL, 34208 |
McDaniel James K | Director | 5428 39TH STREET EAST, BRADENTON, FL, 34203 |
DeLaRosa Luis | Director | 5428 39TH STREET EAST, BRADENTON, FL, 34203 |
EASON DALE G | Agent | 6716 24th Avenue East, BRADENTON, FL, 34208 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09062900018 | LIFE COVENANT SANCTUARY | ACTIVE | 2009-03-03 | 2029-12-31 | - | PO BOX 20488, BRADENTON, FL, 34204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-03-11 | EASON, DALE G | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-11 | 6716 24th Avenue East, BRADENTON, FL 34208 | - |
CHANGE OF MAILING ADDRESS | 2006-07-05 | 5428 39TH STREET EAST, BRADENTON, FL 34203 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-29 | 5428 39TH STREET EAST, BRADENTON, FL 34203 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-07-20 |
AMENDED ANNUAL REPORT | 2019-05-22 |
ANNUAL REPORT | 2019-05-14 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-05-22 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State