Search icon

CHRIST CHURCH PENTECOSTAL, INC. - Florida Company Profile

Company Details

Entity Name: CHRIST CHURCH PENTECOSTAL, 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: 14 Apr 1977 (48 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Mar 2000 (25 years ago)
Document Number: 738673
FEI/EIN Number 592502807

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

Address: 2226 ST. JOHNS BLUFF ROAD SOUTH, JACKSONVILLE, FL, 32246
Mail Address: PO BOX 28069, JACKSONVILLE, FL, 32226
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER MERVYN T President 9917 CAMPUS AVE., JACKSONVILLE, FL, 32208
MILLER MERVYN T Chairman 9917 CAMPUS AVE., JACKSONVILLE, FL, 32208
MILLER MERVYN T Director 9917 CAMPUS AVE., JACKSONVILLE, FL, 32208
Martin Urania Director 1977 SANDHILL CRANE DR, JACKSONVILLE, FL, 32224
Martin Urania Treasurer 1977 SANDHILL CRANE DR, JACKSONVILLE, FL, 32224
MILLER BRENDA Director 9917 CAMPUS AVE, JACKSONVILLE, FL, 32208
MILLER BRENDA Secretary 9917 CAMPUS AVE, JACKSONVILLE, FL, 32208
MILLER MERVYN T Agent 9917 CAMPUS AVE., JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-16 2226 ST. JOHNS BLUFF ROAD SOUTH, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2002-04-07 2226 ST. JOHNS BLUFF ROAD SOUTH, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-26 9917 CAMPUS AVE., JACKSONVILLE, FL 32208 -
REGISTERED AGENT NAME CHANGED 2000-05-17 MILLER, MERVYN T -
NAME CHANGE AMENDMENT 2000-03-27 CHRIST CHURCH PENTECOSTAL, INC. -
REINSTATEMENT 1984-12-19 - -
INVOLUNTARILY DISSOLVED 1978-12-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State