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 |
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 |
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 | - | - |
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