Search icon

REHOBOTH PENTECOSTAL CHURCH, INC.

Company Details

Entity Name: REHOBOTH PENTECOSTAL CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Aug 2005 (20 years ago)
Document Number: N05000008082
FEI/EIN Number 161729479
Address: 3352 ORANGE BLOSSOM TRAIL, KISSIMMEE, FL, 34746
Mail Address: 700 COTULLA DR, KISSIMMEE, FL, 34758, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
GENIER CILEUS ST. Agent 700 COTULLA DR, KISSIMMEE, FL, 34758

President

Name Role Address
ST HILAIRE GENIER CILEUS President 700 COTULLA DR, KISSIMMEE, FL, 34758

Vice President

Name Role Address
ST HILAIRE OLGA Vice President 700 COTULLA DR, KISSIMMEE, FL, 34758

Secretary

Name Role Address
Guetant Guetchina Secretary 280 Captain Hook Way, Davenport, FL, 33837

Treasurer

Name Role Address
Andree Marie J Treasurer 337 Corseca court, KISSIMMEE, FL, 34758

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09112900038 EGLISE DE DIEU REHOBOTH ACTIVE 2009-04-22 2029-12-31 No data 3352 ORANGE BLOSSOM TRAIL, KISSIMMEE, FL, 34746
G09036900159 REHOBOTH EGLISE DE DIEU EXPIRED 2009-02-03 2014-12-31 No data 700 COTULLA DRIVE, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-04-29 3352 ORANGE BLOSSOM TRAIL, KISSIMMEE, FL 34746 No data
REGISTERED AGENT NAME CHANGED 2014-04-29 GENIER, CILEUS ST. No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 700 COTULLA DR, KISSIMMEE, FL 34758 No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-06 3352 ORANGE BLOSSOM TRAIL, KISSIMMEE, FL 34746 No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State