Entity Name: | THE PENTECOSTAL CHURCH OF GOD OF AMERICA, FLORIDA DISTRICT, 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: | 05 Oct 1970 (54 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Jul 2024 (8 months ago) |
Document Number: | 719452 |
FEI/EIN Number |
92-1038683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1305 N. WHEELER ST, PLANT CITY, FL, 33563, US |
Mail Address: | P O BOX 5128, PLANT CITY, FL, 33563-5128, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOWARD LEMUEL WDr. | President | POST OFFICE BOX 392, LABELLE, FL, 33975 |
HOWARD LEMUEL WDr. | Director | POST OFFICE BOX 392, LABELLE, FL, 33975 |
WILSON CHUCK | Secretary | 5242 SABRINA TERR, NORTH PORT, FL, 34286 |
WILSON CHUCK | Treasurer | 5242 SABRINA TERR, NORTH PORT, FL, 34286 |
HARTMAN LEE | Vice President | 3701 BAYNARD DR, PUNTA GORDA, FL, 33950 |
HARTMAN LEE | Director | 3701 BAYNARD DR, PUNTA GORDA, FL, 33950 |
WILSON CHUCK | Agent | 5242 SABRINA TERR, NORTH PORT, FL, 34286 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-14 | 2810 WINTER LAKE RD, Lakeland, FL 33803 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-14 | 2810 WINTER LAKE RD, Lakeland, FL 33803 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-24 | 5242 SABRINA TERR, NORTH PORT, FL 34286 | - |
AMENDMENT | 2024-07-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-07-24 | WILSON, CHUCK | - |
AMENDMENT | 2021-12-20 | - | - |
AMENDMENT | 2020-11-20 | - | - |
AMENDMENT | 2018-11-07 | - | - |
NAME CHANGE AMENDMENT | 1973-06-20 | THE PENTECOSTAL CHURCH OF GOD OF AMERICA, FLORIDA DISTRICT, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
Amendment | 2024-07-24 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-08-02 |
Amendment | 2021-12-20 |
ANNUAL REPORT | 2021-02-02 |
Amendment | 2020-11-20 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-01-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State