Entity Name: | ASSEMBLY OF PENTECOSTAL CHURCH OF JESUS CHRIST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 28 Sep 1970 (55 years ago) |
Branch of: | ASSEMBLY OF PENTECOSTAL CHURCH OF JESUS CHRIST, INC., NEW YORK (Company Number 145902) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Mar 1995 (30 years ago) |
Document Number: | 825115 |
FEI/EIN Number |
510199562
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1908 N. HUMBOLDT BLVD., CHICAGO, IL, 60647, US |
Mail Address: | P.O. Box 18115, CHICAGO, IL, 60618, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
DIAZ WILFREDO R | President | 1908 N. Humboldt Blvd, CHICAGO, IL, 60647 |
DIAZ WILFREDO R | Director | 1908 N. Humboldt Blvd, CHICAGO, IL, 60647 |
QUINONES DIANA R | Secretary | 540 E. MINNEOLA AVE., CLERMONT, FL, 34711 |
QUINONES DIANA R | Director | 540 E. MINNEOLA AVE., CLERMONT, FL, 34711 |
Hernandez Jenni A | Secretary | 1908 N. HUMBOLDT BLVD., CHICAGO, IL, 60647 |
QUINONES WILLIAM R | Agent | 16754 COUNTY RD, MASCOTTE, FL, 34753 |
TORRES MARIANO R | Treasurer | 873 VALANCIA ST. APT. A, SAN FRANCISCO, CA, 94110 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08078900074 | FOUNTAIN OF HOPE MINISTRIES OUTREACH CENTER | EXPIRED | 2008-03-14 | 2013-12-31 | - | 108 MEADOWGLEN COURT, MINNEOLA, FL, 34715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-02-10 | 1908 N. HUMBOLDT BLVD., CHICAGO, IL 60647 | - |
CHANGE OF MAILING ADDRESS | 2016-02-10 | 1908 N. HUMBOLDT BLVD., CHICAGO, IL 60647 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-18 | QUINONES, WILLIAM REV | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-18 | 16754 COUNTY RD, MASCOTTE, FL 34753 | - |
REINSTATEMENT | 1995-03-17 | - | - |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State