Search icon

THE CHURCH OF THE LIVING GOD, PILLAR GROUND TRUTH HOLLINESS CHAPEL, INC.

Company Details

Entity Name: THE CHURCH OF THE LIVING GOD, PILLAR GROUND TRUTH HOLLINESS CHAPEL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Dec 1968 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2013 (11 years ago)
Document Number: 715646
FEI/EIN Number 59-9172941
Address: 35 EDGAR STREET, ATLANTIC BEACH, FL 32233
Mail Address: 929 Dillard Road, Atlantic Beach, FL 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Washington, Sirena G, Secretary/Director Agent 929 Dillard, Atlantic Beach, Jacksonville, FL 32233

Vice President

Name Role Address
Washington, Sirena G, VP/T Vice President 929 Dillard Road, Atlantic Beach, FL 32233

President

Name Role Address
Washington, Lena M, PD President 929 Dillard Road, Atlantic Beach, FL 32233

Director

Name Role Address
Washington, Lena M, PD Director 929 Dillard Road, Atlantic Beach, FL 32233
Harden, Ada F Director 930 Dillard Road, Atlantic Beach, FL 32233
Washington, Ashia A Director 929 Dillard Road, Atlantic Beach, FL 32233
Smith, Helen J Director 10981 Lost Pine Drive, Jacksonville, FL 32246

ES

Name Role Address
Harden, Ada F ES 930 Dillard Road, Atlantic Beach, FL 32233

director

Name Role Address
washington, Ronald Bernard director 10981 LOST PINE DR, JACKSONVILLE, FL 32246
smith, Gabriel christopher director 10981 LOST PINE DR, JACKSONVILLE, FL 32246

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 929 Dillard, Atlantic Beach, Jacksonville, FL 32233 No data
REGISTERED AGENT NAME CHANGED 2019-01-10 Washington, Sirena G, Secretary/Director No data
CHANGE OF MAILING ADDRESS 2014-02-15 35 EDGAR STREET, ATLANTIC BEACH, FL 32233 No data
CHANGE OF PRINCIPAL ADDRESS 2013-10-21 35 EDGAR STREET, ATLANTIC BEACH, FL 32233 No data
AMENDMENT 2013-10-21 No data No data
AMENDMENT 2005-06-07 No data No data
REINSTATEMENT 1991-03-18 No data No data
DISSOLVED BY PROCLAMATION 1974-10-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-09

Date of last update: 06 Feb 2025

Sources: Florida Department of State