Search icon

FIRST PENTECOSTAL CHURCH OF BRANDON, INC. - Florida Company Profile

Company Details

Entity Name: FIRST PENTECOSTAL CHURCH OF BRANDON, 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: 20 Aug 1974 (51 years ago)
Document Number: 730487
FEI/EIN Number 591941400

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

Address: 2207 LITHIA-PINECREST RD., VALRICO, FL, 33596-5031, US
Mail Address: P.O. BOX 1169, BRANDON, FL, 33509-1169, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSBERRY DAVID L President 721 Westwood Drive, BRANDON, FL, 335117705
GOLDSBERRY RUTH E Treasurer 721 Westwood Drive, BRANDON, FL, 335115800
BURRELL FERGUS Director 3718 HOLLOW WOOD DR., VALRICO, FL, 33594
BURRELL FERGUS Treasurer 3718 HOLLOW WOOD DR., VALRICO, FL, 33594
Morris James Director PO Box 1427, Mango, FL, 33550
Morris James Treasurer PO Box 1427, Mango, FL, 33550
Fontana Doris A Trustee PO Box 1224, Brandon, FL, 33509
Langford Richard L Trustee 4904 Lithia Springs Road, Lithia, FL, 335471733
GOLDSBERRY David L Agent 721 Westwood Drive, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05273900232 HIGH POINT CHURCH OF BRANDON ACTIVE 2005-09-30 2025-12-31 - P.O. BOX 1169, 2207 LITHIA-PINECREST ROAD, BRANDON, FL, 33509-1169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 721 Westwood Drive, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2017-04-29 GOLDSBERRY, David L -
CHANGE OF MAILING ADDRESS 2012-04-15 2207 LITHIA-PINECREST RD., VALRICO, FL 33596-5031 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-19 2207 LITHIA-PINECREST RD., VALRICO, FL 33596-5031 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State