Entity Name: | UNITED PENTECOSTAL CHURCH OF THE KEYS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Mar 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N04000003074 |
FEI/EIN Number |
200914094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 550 AVE F, BIG COPPITT KEY, FL, 33040 |
Mail Address: | P O Box 2755, Key West, FL, 33045, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Font Gilbert A | Director | 1315 20th Street, Key West, FL, 33040 |
MANGOLD DAN | Director | 550 AVE F, BIG COPPITT KEY, FL, 33040 |
RUSSELL MARGARETTE | Director | 550 AVE F, BIG COPPITT KEY, FL, 33040 |
FONT GILBERT A | Agent | 1315 20th Street, KEY WEST, FL, 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000018057 | APOSTOLIC WORSHIP CENTER | EXPIRED | 2010-02-25 | 2015-12-31 | - | 550 AVE F, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-03 | 1315 20th Street, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2015-04-07 | 550 AVE F, BIG COPPITT KEY, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-07 | FONT, GILBERT A | - |
AMENDMENT | 2010-03-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-11-11 | 550 AVE F, BIG COPPITT KEY, FL 33040 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-02-27 |
ANNUAL REPORT | 2010-04-26 |
Amendment | 2010-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State