Search icon

THE PENTECOSTALS OF PALM COAST INC. - Florida Company Profile

Company Details

Entity Name: THE PENTECOSTALS OF PALM COAST 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: 10 Jun 2003 (22 years ago)
Document Number: N03000004926
FEI/EIN Number 550834358

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

Address: 1 commercial court, PALM COAST, FL, 32137, US
Mail Address: 1 commercial ct.suite 2, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rathbun Chester, JPastor Director 1 commercial ct., PALM COAST, FL, 32137
Rathbun Kristen L Secretary 1 commercial ct., PALM COAST, FL, 32137
Rathbun Kristen L exec 1 commercial ct., PALM COAST, FL, 32137
Rathbun Chester JPastor Agent 1 commercial ct., PALM COAST, FL, 32137
Talbot Jason Pastor Vice President 13 Randolph Drive, PALM COAST, FL, 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000010916 PALM COAST CHRISTIAN ADADEMY ACTIVE 2021-01-22 2026-12-31 - 1 COMMERCIAL CT., PALM COAST, FL, 32137
G20000071479 PALM COAST CHRISTIAN ADADEMY ACTIVE 2020-06-24 2025-12-31 - 1 COMMERCIAL CT., PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-11-08 Rathbun, Chester John, Pastor -
REGISTERED AGENT ADDRESS CHANGED 2019-11-08 1 commercial ct., suite 2, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2015-03-17 1 commercial court, PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-28 1 commercial court, PALM COAST, FL 32137 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-27
AMENDED ANNUAL REPORT 2019-11-08
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State