Entity Name: | INTERNATIONAL PENTECOSTAL CITY MISSION PRAYER CENTER OF BOYNTON BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 May 2002 (23 years ago) |
Document Number: | N02000003439 |
FEI/EIN Number | 500003304 |
Address: | 399 N.W. 17TH AVE., BOYNTON BEACH, FL, 33435 |
Mail Address: | 399 N.W. 17TH AVE., BOYNTON BEACH, FL, 33435 |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON DAVID | Agent | 8972 Three Rail Dr, Boynton Beach, FL, 33472 |
Name | Role | Address |
---|---|---|
THOMAS LUNA A | Director | 5526 WISHING STAR LANE, GREENACRES, FL, 33436 |
Johnson Jacqueline | Director | 8972 Three Rail Dr, Boynton Beach, FL, 33472 |
TAYLOR ELAINE | Director | 4958 PURDUE DR., BOYNTON BEACH, FL, 33436 |
David Johnson | Director | 8972 Three Rail Dr, Boynton Beach, FL, 33472 |
Name | Role | Address |
---|---|---|
Johnson Jacqueline | Secretary | 8972 Three Rail Dr, Boynton Beach, FL, 33472 |
Name | Role | Address |
---|---|---|
TAYLOR ELAINE | Treasurer | 4958 PURDUE DR., BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
THOMAS LUNA A | President | 5526 WISHING STAR LANE, GREENACRES, FL, 33436 |
David Johnson | President | 8972 Three Rail Dr, Boynton Beach, FL, 33472 |
Name | Role | Address |
---|---|---|
Eric Taylor | Vice President | 4958 Purdue Dr, Boynton Beach, FL, 33436 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000029746 | INTERNATIONAL PENTECOSTAL CITY MISSION PRAYER CENTER OF PORT SAINT LUCIE | ACTIVE | 2022-03-08 | 2027-12-31 | No data | 1922 SE BURGUNDY LN, PORT SAINT LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 8972 Three Rail Dr, Boynton Beach, FL 33472 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-29 | JOHNSON, DAVID | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
AMENDED ANNUAL REPORT | 2022-06-06 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-11 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State