Search icon

POWERHOUSE CHURCH OF GOD IN CHRIST OF TALLAHASSEE, INC. - Florida Company Profile

Company Details

Entity Name: POWERHOUSE CHURCH OF GOD IN CHRIST OF TALLAHASSEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 17 Nov 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2013 (12 years ago)
Document Number: N00000007672
FEI/EIN Number 593682567

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 454 BELAIR ROAD, TALLAHASSEE, FL, 32311
Mail Address: 2901 TYRON CIRCLE, TALLAHASSEE, FL, 32309
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE MICHAEL RDR. President 2901 TYRON CIR, TALLAHASSEE, FL, 32309
MOORE MICHAEL RDR. Chairman 2901 TYRON CIR, TALLAHASSEE, FL, 32309
Brissett Janie S Director 7342 Templeton Road, Pensacola, FL, 32506
AUSTIN BARBARA M Treasurer 10436 NW 35th Place, Gainesville, FL, 32606
MORAN JAMES LDR. Vice Chairman 2500 Merchants Row , APT. #36, TALLAHASSEE, FL, 32311
WILLIAMS ALAN R Director 1201 STONY CREEK WAY, TALLAHASSEE, FL, 32309
MOORE MICHAEL RPASTOR Agent 2901 TYRON CIRCLE, TALLAHASSEE, FL, 32309
HENDERSON THAYNIS O Director Post Office Box 562, Tallahassee, FL, 323020562

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-10-15 454 BELAIR ROAD, TALLAHASSEE, FL 32311 -
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2009-04-15 454 BELAIR ROAD, TALLAHASSEE, FL 32311 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 2901 TYRON CIRCLE, TALLAHASSEE, FL 32309 -
REGISTERED AGENT NAME CHANGED 2007-07-05 MOORE, MICHAEL R, PASTOR -
CANCEL ADM DISS/REV 2006-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State