Entity Name: | PENIEL BAPTIST CHURCH OF PORT ST-LUCIE 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: | 08 Mar 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | N07000002397 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1541 SW FLAGAMI RD, PORT ST- LUCIE, FL, 34953, US |
Mail Address: | 1541 SW FLAGAMI RD, PORT ST- LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TERILUS FREDERIC | President | 1541 SW FLAGAMI RD, PORT ST-LUCIE, FL, 34953 |
FRANCIS EUGENE | Vice President | 614 SE THORNHILL DR, PORT ST-LUCIE, FL, 34983 |
TERILUS FREDERIC JR | Secretary | 1541 S FLAGAMI RD, PORT ST- LUCIE, FL, 34953 |
CIUS MARIE R | Treasurer | 1937 MCALLISTER LN, PORT ST-LUCIE, FL, 34983 |
JOSEPH LUC | DELE | 911 JASPER AVE, PORT ST LUCIE, FL, 34953 |
TERILUS FREDERIC | Agent | 1541 SW FLAGAMI RD, PORT ST- LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-19 | TERILUS, FREDERIC | - |
CHANGE OF MAILING ADDRESS | 2013-04-19 | 1541 SW FLAGAMI RD, PORT ST- LUCIE, FL 34953 | - |
REINSTATEMENT | 2013-04-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-19 | 1541 SW FLAGAMI RD, PORT ST- LUCIE, FL 34953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-19 | 1541 SW FLAGAMI RD, PORT ST- LUCIE, FL 34953 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-03-01 | - | - |
PENDING REINSTATEMENT | 2011-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-05-01 |
REINSTATEMENT | 2013-04-19 |
REINSTATEMENT | 2011-03-01 |
Domestic Non-Profit | 2007-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State