Search icon

APOSTOLIC UNITED PENTECOSTAL CHURCH OF BRADENTON, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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