Entity Name: | WESTSIDE PENTECOSTAL CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 Dec 1974 (50 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | 731525 |
FEI/EIN Number |
591999829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6102 FILLMORE ST., HOLLYWOOD, FL, 33024-7934 |
Mail Address: | 6102 FILLMORE ST., HOLLYWOOD, FL, 33024-7934 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAY BEAL PERSHETTA | Director | 29 BLUEBIRD AVE, HOLLYWOOD, FL, 33023 |
CAMPBELL LABELL | Director | 6731 JOHNSON ST. APT. #301, HOLLYWOOD, FL, 33024 |
CAMPBELL ELI | Vice President | 6137 DAWSON ST, HOLLYWOOD, FL, 33023 |
CAMPBELL ELI | Director | 6137 DAWSON ST, HOLLYWOOD, FL, 33023 |
LOVINS DOUGLAS R | President | 3908 LYMESTONE DR, COOPER CITY, FL, 33026 |
SMITH BETTY | Director | 4329 S. W. 49 CT., FT. LAUDERDALE, FL, 33314 |
ROBERTS ARTIE MAE | Director | 5815 BUCHANAN ST, HOLLYWOOD, FL, 33021 |
LOVINS DOUGLAS R | Agent | 3908 LYMESTONE DR, COOPER CITY, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-04-28 | LOVINS, DOUGLAS R | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-11-20 | 3908 LYMESTONE DR, COOPER CITY, FL 33026 | - |
REINSTATEMENT | 2002-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-22 | 6102 FILLMORE ST., HOLLYWOOD, FL 33024-7934 | - |
CHANGE OF MAILING ADDRESS | 2000-05-22 | 6102 FILLMORE ST., HOLLYWOOD, FL 33024-7934 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-08 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-30 |
ANNUAL REPORT | 2005-07-11 |
ANNUAL REPORT | 2004-04-22 |
ANNUAL REPORT | 2003-06-05 |
REINSTATEMENT | 2002-11-20 |
ANNUAL REPORT | 2001-07-31 |
ANNUAL REPORT | 2000-05-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State