Search icon

PENTECOST CHURCH OF GOD, INC - Florida Company Profile

Company Details

Entity Name: PENTECOST CHURCH OF GOD, 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: 09 Sep 1976 (49 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Jul 2018 (7 years ago)
Document Number: 736772
FEI/EIN Number 596604487

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

Address: PENTECOST CHURCH OF GOD INC., 458 ARTHUR AVENUE, DAYTONA BEACH, FL, 32114, US
Mail Address: PENTECOST CHURCH OF GOD INC., 458 ARTHUR AVENUE, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
King Vernetta Past 250 North Keech Street, Daytona Beach, FL, 32114
Williams Ivy J Director 250 North Keech Street, Daytona Beach, FL, 32114
Brown Tameeka A Treasurer 19 Riviera Estates Court, Palm Coast, FL, 32164
King Timothy Bish 49 Rollins Lane, Palm Coast, FL, 32164
John Dorothy Secretary 458 Arthur Ave, Daytona Beach, FL, 32114
KING Timothy Bishop Agent 49 Rollins Lane, Palm Coast, FL, 32164

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 PENTECOST CHURCH OF GOD INC., 458 ARTHUR AVENUE, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2019-03-07 PENTECOST CHURCH OF GOD INC., 458 ARTHUR AVENUE, DAYTONA BEACH, FL 32114 -
NAME CHANGE AMENDMENT 2018-07-09 PENTECOST CHURCH OF GOD, INC -
REGISTERED AGENT NAME CHANGED 2014-04-09 KING, Timothy, Bishop -
REGISTERED AGENT ADDRESS CHANGED 2014-04-09 49 Rollins Lane, Palm Coast, FL 32164 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-07
Name Change 2018-07-09
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State