Entity Name: | POWERHOUSE OF JESUS, 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: | 30 Jun 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2024 (6 months ago) |
Document Number: | 758970 |
FEI/EIN Number |
592906157
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | POWERHOUSE OF JESUS INC, 83 EC CR 476-A, BUSHNELL, FL, 33513, US |
Mail Address: | POWERHOUSE OF JESUS INC, PO BOX 693, BUSHNELL, FL, 33513, US |
ZIP code: | 33513 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANT NARCISSUS K | Vice President | 83 EC CR 476-A, BUSHNELL, FL |
STEPHENS KATINA A | Secretary | 83 EC CR 476-A, BUSHNELL, FL |
THOMAS, YVONNE MORGAN | President | 83 EC CR 476-A, BUSHNELL, FL |
SKIDMORE, THOMAS D. | Agent | 208 EAST BUSHNELL PLAZA, BUSHNELL, FL, 33513 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-10-26 | SKIDMORE, THOMAS D. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | POWERHOUSE OF JESUS INC, 83 EC CR 476-A, BUSHNELL, FL 33513 | - |
CHANGE OF MAILING ADDRESS | 1993-05-01 | POWERHOUSE OF JESUS INC, 83 EC CR 476-A, BUSHNELL, FL 33513 | - |
REINSTATEMENT | 1987-03-09 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
REINSTATEMENT | 1984-12-26 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1981-07-17 | 208 EAST BUSHNELL PLAZA, BUSHNELL, FL 33513 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-26 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-02-18 |
AMENDED ANNUAL REPORT | 2018-08-06 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State