Entity Name: | THE PENTECOSTAL HOLINESS CHURCH CONFERENCE OF FLORIDA, 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: | 31 Aug 1966 (59 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Jul 2023 (2 years ago) |
Document Number: | 711422 |
FEI/EIN Number |
592766052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7 WEST MAIN ST, SUITE 300, APOPKA, FL, 32703-5198, US |
Mail Address: | 7 WEST MAIN ST, SUITE 300, APOPKA, FL, 32703-5198, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTIN ELIZABETH S | Secretary | 26430 Sleepy Hollow St, Sorrento, FL, 32776 |
WILLIS RAY | President | 13833 Ruben Crawford Rd., Macclenny, FL, 32063 |
RAGAN DAVE | Vice President | 2510 Fouraker Rd., Jacksonville, FL, 32210 |
MARTIN ELIZABETH S | Treasurer | 26430 Sleepy Hollow St, Sorrento, FL, 32776 |
Martin Elizabeth S | Agent | 7 W. Main Street Ste. 300, APOPKA, FL, 32703 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G00187900282 | SONSHINE NETWORK MINISTRIES | ACTIVE | 2000-07-06 | 2025-12-31 | - | 7 WEST MAIN ST, STE 300, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-07-10 | - | - |
AMENDMENT | 2018-07-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-09-05 | Martin, Elizabeth S | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-05 | 7 W. Main Street Ste. 300, APOPKA, FL 32703 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-08 | 7 WEST MAIN ST, SUITE 300, APOPKA, FL 32703-5198 | - |
CHANGE OF MAILING ADDRESS | 2009-01-08 | 7 WEST MAIN ST, SUITE 300, APOPKA, FL 32703-5198 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
Amendment | 2023-07-10 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-01 |
Amendment | 2018-07-18 |
Off/Dir Resignation | 2018-07-18 |
ANNUAL REPORT | 2018-01-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3976077304 | 2020-04-29 | 0491 | PPP | 7 W MAIN ST, APOPKA, FL, 32703 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State