Entity Name: | THE PENTECOSTALS OF ORANGE PARK, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 14 Jan 2000 (25 years ago) |
Document Number: | N00000000263 |
FEI/EIN Number | 59-3538131 |
Address: | 530 Madeira Drive, ORANGE PARK, FL, 32073, US |
Mail Address: | PO Box 1796, ORANGE PARK, FL, 32067, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON CHARLES C | Agent | 2016 Wedge Ct, Green Cove Springs, FL, 32043 |
Name | Role | Address |
---|---|---|
THOMPSON CHARLES CD | Director | 2016 Wedge Ct, Green Cove Springs, FL, 32043 |
Name | Role | Address |
---|---|---|
TYRE EDWIN DT | Treasurer | 675 OHARA RD, MIDDLEBURG, FL, 32068 |
Name | Role | Address |
---|---|---|
Tyre Tanoa LSecreta | Secretary | 675 O'Hara Rd, Middleburg, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-18 | 530 Madeira Drive, ORANGE PARK, FL 32073 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-18 | 530 Madeira Drive, ORANGE PARK, FL 32073 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-18 | THOMPSON, CHARLES C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-18 | 2016 Wedge Ct, Green Cove Springs, FL 32043 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-05-28 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State