Search icon

FIRST PENTECOSTAL CHURCH OF LEESBURG, INC. - Florida Company Profile

Company Details

Entity Name: FIRST PENTECOSTAL CHURCH OF LEESBURG, 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: 11 Sep 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2008 (17 years ago)
Document Number: 760011
FEI/EIN Number 742791555

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

Address: 2205 W. MAIN, LEESBURG, FL, 34748, US
Mail Address: 2205 W. Main St., LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Caron Steve Trustee 6691 E. Mobile St., Inverness, FL, 34452
HURLEY TRUEMAN J Agent 4931 Long Meadow Dr., Leesburg, FL, 34748
Tinkham Jamie Trustee 2706 Youngs Rd, Leesburg, FL, 34748
WOOTEN JAMIE Trustee 33820 tERRAGONA dR., sORRENTO, FL, 32776
George Chris President 7912 Sunnyside Dr., Leesburg, FL, 34748
HURLEY TRUEMAN J Chairman 4931 Long Meadow Dr., Leesburg, FL, 34748
Olsen Ole Trustee 110 Caladium, Leesburg, FL, 34748

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 4931 Long Meadow Dr., Leesburg, FL 34748 -
CHANGE OF MAILING ADDRESS 2017-01-12 2205 W. MAIN, LEESBURG, FL 34748 -
REINSTATEMENT 2008-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-17 2205 W. MAIN, LEESBURG, FL 34748 -
REINSTATEMENT 2005-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1993-10-12 - -
REGISTERED AGENT NAME CHANGED 1993-10-12 HURLEY, TRUEMAN J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State