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 |
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 |
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 | - | - |
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