Search icon

PROMISELAND CHURCH INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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