Entity Name: | PENTECOSTAL CHURCH, GOD IS LOVE, 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: | 07 Jun 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2021 (4 years ago) |
Document Number: | F94000002960 |
FEI/EIN Number |
043096561
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3959 NORTH FEDERAL HIGHWAY, POMPANO BEACH, FL, 33064 |
Mail Address: | 3959 NORTH FEDERAL HIGHWAY, POMPANO BEACH, FL, 33064 |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
De MIRANDA Ereni O | President | Rua Vergueiro 2045, SAO PAULO |
De MIRANDA Ereni O | Director | Rua Vergueiro 2045, SAO PAULO |
DE ALMEIDA LOURIVAL | Vice President | 1124 S.W. 149TH TERRACE, SUNRISE, FL, 33326 |
DE MIRANDA DEBORA O | Treasurer | 1124 S.W. 149TH TERRACE, SUNRISE, FL, 33326 |
RODRIGUES MARIA C | Secretary | 4441 N. FEDERAL HWY, STE 311, POMPANO BEACH, FL, 33064 |
ALMEIDA ELIJAH | Asst | 49 WASHINGTON STREET, APT. 2015, HOLLYWOOD, FL, 33021 |
DEMIRANDA ERENI O | Director | RUA VERGUEIRA 2045, SAO PAULO, BR |
RODRIGUES MARIA CELIA | Agent | 3959 NORTH FEDERAL HIGHWAY, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-10-15 | RODRIGUES, MARIA CELIA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-16 | 3959 NORTH FEDERAL HIGHWAY, POMPANO BEACH, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2018-03-16 | 3959 NORTH FEDERAL HIGHWAY, POMPANO BEACH, FL 33064 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-16 | 3959 NORTH FEDERAL HIGHWAY, POMPANO BEACH, FL 33064 | - |
REINSTATEMENT | 2000-07-05 | - | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-21 |
REINSTATEMENT | 2021-10-15 |
ANNUAL REPORT | 2020-07-22 |
ANNUAL REPORT | 2019-04-03 |
Reg. Agent Change | 2018-03-16 |
ANNUAL REPORT | 2018-02-13 |
Reg. Agent Change | 2017-10-10 |
ANNUAL REPORT | 2017-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State