Search icon

PENTECOSTAL CHURCH OF JESUS CHRIST OF THE APOSTOLIC DOCTRINE, INC.

Company Details

Entity Name: PENTECOSTAL CHURCH OF JESUS CHRIST OF THE APOSTOLIC DOCTRINE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Apr 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Dec 2014 (10 years ago)
Document Number: 742541
FEI/EIN Number 05-0322900
Address: 2185 Northwest 87th Street, Miami, FL 33147
Mail Address: 17331 Northwest 29th Avenue, Miami Gardens, FL 33056
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
covington, ivory Agent 17331 Northwest 29th Avenue, Miami Gardens, FL 33056

President

Name Role Address
COVINGTON, IVORY President 17331 Northwest 29th Avenue, Miami Gardens, FL 33056

Director

Name Role Address
COVINGTON, IVORY Director 17331 Northwest 29th Avenue, Miami Gardens, FL 33056
COVINGTON, BRENDA Director 17331 Northwest 29th Avenue, Miami Gardens, FL 33056
COVINGTON, RONNIE Director 840 Northeast 89th Street, Miami, FL 33138
COVINGTON, DANIELLE Director 17331 Northwest 29th Avenue, Miami Gardens, FL 33056
RUTHERFORD, MAHDI Director 1316 Avon Lane, North Lauderdale, FL 33068
RUTHERFORD, MAHIRA Director 1316 Avon Lane, North Lauderdale, FL 33068

Secretary

Name Role Address
COVINGTON, BRENDA Secretary 17331 Northwest 29th Avenue, Miami Gardens, FL 33056

Treasurer

Name Role Address
COVINGTON, BRENDA Treasurer 17331 Northwest 29th Avenue, Miami Gardens, FL 33056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 2185 Northwest 87th Street, Miami, FL 33147 No data
CHANGE OF MAILING ADDRESS 2024-03-13 2185 Northwest 87th Street, Miami, FL 33147 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 17331 Northwest 29th Avenue, Miami Gardens, FL 33056 No data
REGISTERED AGENT NAME CHANGED 2018-06-12 covington, ivory No data
AMENDMENT 2014-12-22 No data No data
AMENDMENT 2008-06-30 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-03-13
AMENDED ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-04-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State