Search icon

WESTSIDE PENTECOSTAL CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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