Search icon

THE CHURCH OF JESUS CHRIST OF PENNSYLVANIA, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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