Search icon

THE PENTECOSTAL HOLINESS CHURCH CONFERENCE OF FLORIDA, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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
Off/Dir Resignation 2018-07-18
Amendment 2018-07-18
ANNUAL REPORT 2018-01-25

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44400.00
Total Face Value Of Loan:
44400.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-44250.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44400
Current Approval Amount:
44400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44713.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State