Search icon

THE PENTECOSTAL OVERCOMING HOLINESS CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: THE PENTECOSTAL OVERCOMING HOLINESS CHURCH, 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: 22 May 1968 (57 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jun 2023 (2 years ago)
Document Number: 714633
FEI/EIN Number 050105000

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 302 7TH ST., APOPKA, FL, 32703, US
Mail Address: 302 7TH ST., APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Turner Linda Trustee 23 W. Celeste Street, Apopk, FL, 32703
WHITE SADIE President 4941 N. PINE HILLS RD., ORLANDO, FL, 32808
WHITE SADIE Treasurer 4941 N. PINE HILLS RD., ORLANDO, FL, 32808
WHITE SADIE Director 4941 N. PINE HILLS RD., ORLANDO, FL, 32808
HARRIS LENORE MTRUSTEE Trustee 1034 HAWTHORNE AVE., Apopka, FL, 32703
BEARD ADRIAN M Trustee 3404 Harry Street, APOPKA, FL, 32712
FRYAR HIAWATHA M Trustee 610 CIMARRON HILLS DR., Apopka, FL, 32703
FISHER-HUDSON SYLVIA Treasurer 1034 HAWTHORN AVE., APOPKA, FL, 32703
WHITE SADIE MPASTOR Agent 4941 N. Pine Hills Rd, Orlando, FL, 32808

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 4941 N. Pine Hills Rd, Orlando, FL 32808 -
AMENDMENT 2023-06-06 - -
AMENDMENT 2019-02-21 - -
AMENDMENT 2017-11-02 - -
REGISTERED AGENT NAME CHANGED 2017-11-02 WHITE, SADIE M, PASTOR -
REINSTATEMENT 2012-02-14 - -
PENDING REINSTATEMENT 2012-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-08 302 7TH ST., APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2007-03-08 302 7TH ST., APOPKA, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-06
Amendment 2023-06-06
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-21
Amendment 2019-02-21
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State