Entity Name: | PROMISELAND CHURCH 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: | 24 Nov 1981 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Nov 2022 (2 years ago) |
Document Number: | 760823 |
FEI/EIN Number |
590010015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1855 LANSING ST., MELBOURNE, FL, 32935 |
Mail Address: | 110 Martin St, Indian Harbour Beach, FL, 32937, US |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCLURE PAUL TJr. | President | 110 Martin St, Indian Harbour Beach, FL, 32937 |
MCCLURE PAUL TJr. | Director | 110 Martin St, Indian Harbour Beach, FL, 32937 |
MCCLURE VIRGINIA D | Vice President | 110 Martin St, Indian Harbour Beach, FL, 32937 |
McClure Angela B | Treasurer | 110 Martin St, Indian Harbour Beach, FL, 32937 |
McClure Paul TJr. | Agent | 110 Martin St, Indian Harbour Beach, FL, 32937 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000122922 | PL PROPERTIES | ACTIVE | 2024-10-02 | 2029-12-31 | - | 110 MARTIN ST, INDIAN HARBOUR BEACH, FL, 32937 |
G20000018908 | IRUN FOR CHRIST | ACTIVE | 2020-02-11 | 2025-12-31 | - | 1855 LANSING ST, MELBOURNE, FL, 32935 |
G10000011722 | EAST COAST DAYCARE & PRESCHOOL | EXPIRED | 2010-02-04 | 2015-12-31 | - | 1855 LANSING STREET, MELBOURNE, FL, 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-18 | 110 Martin St, Indian Harbour Beach, FL 32937 | - |
CHANGE OF MAILING ADDRESS | 2024-02-18 | 1855 LANSING ST., MELBOURNE, FL 32935 | - |
REINSTATEMENT | 2022-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-04-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-08-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-08-15 | McClure, Paul Timothy, Jr. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-01-18 |
REINSTATEMENT | 2022-11-21 |
REINSTATEMENT | 2021-04-08 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-10 |
REINSTATEMENT | 2016-08-15 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-01-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State