Search icon

FAITH PENTECOSTAL APOSTOLIC CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: FAITH PENTECOSTAL APOSTOLIC 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: 15 Mar 1977 (48 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 738365
FEI/EIN Number 591732138

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

Address: 6805 SUGARLOAF KEY ST., LAKE WORTH, FL, 33467, US
Mail Address: 6805 SUGARLOAF KEY ST., LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOWE NATHANIEL Secretary 6805 SUGARLOAF KEY ST., LAKE WORTH, FL
GOWE NATHANIEL Treasurer 6805 SUGARLOAF KEY ST., LAKE WORTH, FL
GOWE NATHANIEL Director 6805 SUGARLOAF KEY ST., LAKE WORTH, FL
SMALL RUBY Vice President 6805 SUGARLOAF KEY ST., LAKE WORTH, FL
SMALL RUBY Director 6805 SUGARLOAF KEY ST., LAKE WORTH, FL
SMALL EDWIN President 6805 SUGARLOAF KEY ST., LAKE WORTH, FL
SMALL EDWIN Director 6805 SUGARLOAF KEY ST., LAKE WORTH, FL
SMALL, RUBY Vice President 6805 SUGARLOAF KEY ST., LAKE WORTH, FL
SMALL, RUBY Director 6805 SUGARLOAF KEY ST., LAKE WORTH, FL
SMALL, EDWIN President 6805 SUGARLOAF KEY ST., LAKE WORTH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 6805 SUGARLOAF KEY ST., LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 1995-05-01 6805 SUGARLOAF KEY ST., LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 6805 SUGARLOAF KEY ST., LAKE WORTH, FL 33467 -
INVOLUNTARILY DISSOLVED 1987-12-05 - -
REGISTERED AGENT NAME CHANGED 1986-01-22 SMALL, EDWIN -
REINSTATEMENT 1986-01-22 - -

Documents

Name Date
ANNUAL REPORT 1999-02-15
ANNUAL REPORT 1998-02-17
ANNUAL REPORT 1997-02-26
ANNUAL REPORT 1996-03-11
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State