Search icon

INTERNATIONAL PENTECOSTAL CITY MISSION PRAYER CENTER OF BOYNTON BEACH, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL PENTECOSTAL CITY MISSION PRAYER CENTER OF BOYNTON BEACH, 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: 02 May 2002 (23 years ago)
Document Number: N02000003439
FEI/EIN Number 500003304

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

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

Key Officers & Management

Name Role Address
THOMAS LUNA A Director 5526 WISHING STAR LANE, GREENACRES, FL, 33436
Johnson Jacqueline Secretary 8972 Three Rail Dr, Boynton Beach, FL, 33472
Johnson Jacqueline Director 8972 Three Rail Dr, Boynton Beach, FL, 33472
TAYLOR ELAINE Treasurer 4958 PURDUE DR., BOYNTON BEACH, FL, 33436
TAYLOR ELAINE Director 4958 PURDUE DR., BOYNTON BEACH, FL, 33436
THOMAS LUNA A President 5526 WISHING STAR LANE, GREENACRES, FL, 33436
David Johnson President 8972 Three Rail Dr, Boynton Beach, FL, 33472
David Johnson Director 8972 Three Rail Dr, Boynton Beach, FL, 33472
Eric Taylor Vice President 4958 Purdue Dr, Boynton Beach, FL, 33436
JOHNSON DAVID Agent 8972 Three Rail Dr, Boynton Beach, FL, 33472

Fictitious Names

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 - 1922 SE BURGUNDY LN, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 8972 Three Rail Dr, Boynton Beach, FL 33472 -
REGISTERED AGENT NAME CHANGED 2021-04-29 JOHNSON, DAVID -

Documents

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 Apr 2025

Sources: Florida Department of State