Entity Name: | THE CHURCH OF JESUS CHRIST OF PENNSYLVANIA, INCORPORATED |
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: | 25 May 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2001 (23 years ago) |
Document Number: | 843332 |
FEI/EIN Number |
251145238
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5517 BERRY HILL ROAD, HOLIDAY, FL, 34690, US |
Mail Address: | 5517 BERRY HILL ROAD, HOLIDAY, FL, 34690, US |
ZIP code: | 34690 |
County: | Pasco |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
MURPHY KEVIN | Trustee | 2041 WHITNEY DRIVE, CLEARWATER, FL, 33760 |
Giovannone Doug | Secretary | 812 26th Avenue, Vero Beach, FL, 32960 |
Campbell Art | Chairman | 31 Weems Road, Cartersville, GA, 30120 |
GRAY JOHN | Trustee | 95 Hans Court, Havana, FL, 32333 |
Risola Daniel | Treasurer | 9225 TOURNAMENT DRIVE, HUDSON, FL, 34667 |
Obradovich Dane | Trustee | 221 SE 12th Avenue, Boynton Beach, FL, 33435 |
The Church of Jesus Christ of Pennsylvania | Agent | 5517 Berry Hill Road, Holiday, FL, 34690 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-04 | 5517 BERRY HILL ROAD, HOLIDAY, FL 34690 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-13 | 5517 Berry Hill Road, Holiday, FL 34690 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-13 | The Church of Jesus Christ of Pennsylvania, Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-23 | 5517 BERRY HILL ROAD, HOLIDAY, FL 34690 | - |
REINSTATEMENT | 2001-09-28 | - | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1994-09-20 | - | - |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State