Search icon

THE FIRST PENTECOSTAL CHURCH OF SANFORD, INC. - Florida Company Profile

Company Details

Entity Name: THE FIRST PENTECOSTAL CHURCH OF SANFORD, 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: 24 Oct 1978 (47 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 744688
FEI/EIN Number 592956521

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

Address: 1691 Cameron Ave., SANFORD, FL, 32771, US
Mail Address: 1691 N. CAMERON AVE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thorne Mack Director 1416 Myrtle Street, SANFORD, FL, 32771
REINHARDT RONALD J Director 413 Sandy Lane, Deltona, FL, 32738
Thorne Mack C Agent 1416 myrtle street, SANFORD, FL, 32773
REINHARDT, RONALD R. President 2682 CRATER COURT, LAKE MARY, FL, 32746
REINHARDT, RONALD R. Director 2682 CRATER COURT, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 1691 Cameron Ave., SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-11 1416 myrtle street, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 2019-07-11 Thorne, Mack C -
REINSTATEMENT 2010-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2004-04-02 1691 Cameron Ave., SANFORD, FL 32771 -
REINSTATEMENT 1984-06-29 - -
INVOLUNTARILY DISSOLVED 1979-12-05 - -

Documents

Name Date
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-07-11
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-06-17
ANNUAL REPORT 2014-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State