Entity Name: | TRUE PENTECOSTAL CHURCH OF GOD IN CHRIST 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: | 29 Jan 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2014 (10 years ago) |
Document Number: | 734866 |
FEI/EIN Number |
650941231
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2610 NW 8 ST, FT. LAUDERDALE, FL, 33311 |
Mail Address: | 2610 NW 8 ST, FT. LAUDERDALE, FL, 33311 |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kemp Virga | President | 2610 NW 8TH ST, FORT LAUDERDALE, FL, 33311 |
Brown Arthur | Vice President | 2610 NW 8 ST, FT. LAUDERDALE, FL, 33311 |
Brown Janice | Secretary | 2610 NW 8 ST, FT. LAUDERDALE, FL, 33311 |
Hankerson Gloria | Director | 2610 NW 8 ST, FT. LAUDERDALE, FL, 33311 |
Kemp Azalene | Treasurer | 2610 NW 8th Street, Fort Lauderdale, FL, 33311 |
Bender Ludethia | Director | 2610 NW 8 ST, FT. LAUDERDALE, FL, 33311 |
Brown Janice | Agent | 2610 NW 8 ST, FT. LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-04-02 | Brown, Janice | - |
REINSTATEMENT | 2014-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-07 | 2610 NW 8 ST, FT. LAUDERDALE, FL 33311 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-03 | 2610 NW 8 ST, FT. LAUDERDALE, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 1990-03-26 | 2610 NW 8 ST, FT. LAUDERDALE, FL 33311 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-12 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State