Entity Name: | THE APOSTOLIC PENTECOSTAL CHURCH OF LUTZ, FLORIDA, 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: | 04 Dec 1984 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Mar 1996 (29 years ago) |
Document Number: | N06463 |
FEI/EIN Number |
141908603
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 102 LAKE HOBBS ROAD, LUTZ, FL, 33548 |
Mail Address: | 102 LAKE HOBBS ROAD, LUTZ, FL, 33548 |
ZIP code: | 33548 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRUMMOND THOMAS | President | 102 LAKE HOBBS RD., LUTZ, FL |
DRUMMOND THOMAS | Director | 102 LAKE HOBBS RD., LUTZ, FL |
MUSIAL CHRISTINA | Secretary | 22437 Laureldale Drive, Lutz, FL, 33549 |
MUSIAL CHRISTINA | Director | 22437 Laureldale Drive, Lutz, FL, 33549 |
HARRIS GAINES D | Director | 22938 EAGLES WATCH DRIVE, LAND O' LAKES, FL, 34639 |
DRUMMOND THOMAS L | Agent | 102 LAKE HOBBS ROAD, LUTZ, FL, 33548 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000136208 | HOME CHURCH UPCI | ACTIVE | 2021-10-10 | 2026-12-31 | - | 102 LAKE HOBBS RD., LUTZ, FL, 33548 |
G10000076434 | VICTORY APOSTOLIC CHURCH | ACTIVE | 2010-08-19 | 2025-12-31 | - | 102 LAKE HOBBS ROAD, LUTZ, FL, 33538 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2003-04-30 | 102 LAKE HOBBS ROAD, LUTZ, FL 33548 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-30 | 102 LAKE HOBBS ROAD, LUTZ, FL 33548 | - |
CHANGE OF MAILING ADDRESS | 2003-04-30 | 102 LAKE HOBBS ROAD, LUTZ, FL 33548 | - |
REGISTERED AGENT NAME CHANGED | 2002-04-30 | DRUMMOND, THOMAS L | - |
REINSTATEMENT | 1996-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1994-12-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1993-12-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-06-25 |
ANNUAL REPORT | 2018-07-19 |
ANNUAL REPORT | 2017-07-24 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1959077303 | 2020-04-28 | 0455 | PPP | 102 LAKE HOBBS RD, LUTZ, FL, 33548-4243 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State