Search icon

UNITED PENTECOSTAL CHURCH INC. - Florida Company Profile

Company Details

Entity Name: UNITED PENTECOSTAL 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: 15 Jul 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2012 (13 years ago)
Document Number: 769405
FEI/EIN Number 592469307

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

Address: 2104 NW 152ND TERRACE, OPA LOCKA, FL, 33054, US
Mail Address: 1331 NE 211 st, MIAMI Fl, FL, 33179, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS CHARLENE President 1331 NE 211 st, MIAMI, FL, 33179
HARRIS CHARLENE Director 1331 NE 211 st, MIAMI, FL, 33179
Williams BRUCELIA Deac 2966 NW 132 st, Opa Locka, FL, 33054
FRANCOIS VILIA Director 580 JANN AVE, OPA LOCKA, FL, 33054
Cromer Shartonya S Past 1331 NE 211 st, MIAMI, FL, 33179
Quinn Deyauna Q Secretary 1331 NE 211 st, Miami, FL, 33179
FARMER BEVERLY Chairman 7001 nw 15 Ave, MIAMI, FL, 33147
HARRIS CHARLENE Agent 1331 NE 211 st, MIAMI Florida, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-05 1331 NE 211 st, MIAMI Florida, FL 33179 -
CHANGE OF MAILING ADDRESS 2023-02-05 2104 NW 152ND TERRACE, OPA LOCKA, FL 33054 -
PENDING REINSTATEMENT 2012-04-23 - -
REINSTATEMENT 2012-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2003-11-07 HARRIS, CHARLENE -
AMENDMENT AND NAME CHANGE 2003-09-29 UNITED PENTECOSTAL CHURCH INC. -
AMENDMENT AND NAME CHANGE 2003-01-15 THE NEW UNITED PENTECOSTAL INTERNATIONAL OUTREACH MINISTRIES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2002-11-12 2104 NW 152ND TERRACE, OPA LOCKA, FL 33054 -
REINSTATEMENT 2002-11-12 - -

Court Cases

Title Case Number Docket Date Status
UNITED PENTECOSTAL CHURCH OF COOPER CITY, INC., etc. VS TRUSIE LORENE ROOKS 4D2016-1672 2016-05-23 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-10995 08

Parties

Name UNITED PENTECOSTAL CHURCH INC.
Role Petitioner
Status Active
Representations Daniel M. Schwarz, Peter David Weinstein, Scott A. Cole
Name TRUSIE LORENE ROOKS
Role Respondent
Status Active
Representations WOLFGANG M. FLORIN, CHRISTOPHER GRAY, ROBIN M. OROSZ
Name HONORABLE DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-22
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-07-22
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the May 23, 2016 petition for writ of prohibition is denied.
Docket Date 2016-06-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF INTENT TO PROCEED WITH ACTION AND FILE MOTION FOR SUBSTITUTION FILED IN THE TRIAL COURT ON 6/17/16 (ATTACHED)
On Behalf Of TRUSIE LORENE ROOKS
Docket Date 2016-06-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUGGESTION OF DEATH FILED IN THE TRIAL COURT ON 6/13/16 (ATTACHED)
On Behalf Of UNITED PENTECOSTAL CHURCH
Docket Date 2016-05-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of UNITED PENTECOSTAL CHURCH
Docket Date 2016-05-23
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of UNITED PENTECOSTAL CHURCH
Docket Date 2016-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of UNITED PENTECOSTAL CHURCH
Docket Date 2016-05-23
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2016-05-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
UNITED PENTECOSTAL CHURCH, et al. VS TD BANK, N.A., a National Banking Assoc., et al. 4D2012-0027 2012-01-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-19538 02

Parties

Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name APOSTOLIC FAITH
Role Appellant
Status Active
Name UNITED PENTECOSTAL CHURCH INC.
Role Appellant
Status Active
Representations S. TRACY LONG
Name TD Bank, N.A.
Role Appellee
Status Active
Representations Jon L. Swergold
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2012-06-01
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-04-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-04-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution
Docket Date 2012-04-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ LETTER FROM CLERK RE: NON-PAYMENT OF RECORD
Docket Date 2012-03-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ by 4/7/12
Docket Date 2012-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-01-06
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of UNITED PENTECOSTAL CHURCH

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-27

Date of last update: 01 May 2025

Sources: Florida Department of State