Search icon

BLOUNTSTOWN FIRST PENTECOSTAL HOLINESS CHURCH, INC.

Company Details

Entity Name: BLOUNTSTOWN FIRST PENTECOSTAL HOLINESS CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Aug 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2012 (13 years ago)
Document Number: N04000008047
FEI/EIN Number 592345573
Address: 17000 NW ANGLE STREET, BLOUNTSTOWN, FL, 32424, US
Mail Address: P.O. BOX 281, BLOUNTSTOWN, FL, 32424, US
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Agent

Name Role Address
GOODMAN DAVID C Agent 17000 NW ANGLE STREET, BLOUNTSTOWN, FL, 32424

President

Name Role Address
GOODMAN DAVID C President 17000 NW ANGLE STREET, BLOUNTSTOWN, FL, 32424

Secretary

Name Role Address
TANNER DARLENE B Secretary 17000 NW ANGLE STREET, BLOUNTSTOWN, FL, 32424

Treasurer

Name Role Address
TANNER DARLENE B Treasurer 17000 NW ANGLE STREET, BLOUNTSTOWN, FL, 32424

Director

Name Role Address
Bulzer Harry D Director 18151 NW John F. Bailey Rd., BLOUNTSTOWN, FL, 32424
GODWIN JAMES E Director 13865 NW Henry Grantham Rd., Altha, FL, 32421
GOODMAN HOWELL S Director 18805 State Rd. 71 N., BLOUNTSTOWN, FL, 32424
TANNER WARREN C Director 23549 NW Peacock Tanner Ln., Altha, FL, 32421

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-01-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-28 GOODMAN, DAVID C No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State