Entity Name: | THE PENTECOSTALS OF ENGLEWOOD 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: | 21 Apr 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jun 2015 (10 years ago) |
Document Number: | N08000003902 |
FEI/EIN Number |
522450774
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17353 Geddes Ave, Port Charlotte, FL, 33954, US |
Mail Address: | 9197 GENESEE ST, PORT CHARLOTTE, FL, 33981, US |
ZIP code: | 33954 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAGAN DAVIDA W | Secretary | 9197 GENESEE ST, PORT CHARLOTTE, FL, 33981 |
DAGAN DANIEL E | Agent | 9197 GENESEE STREET, PORT CHARLOTTE, FL, 33981 |
DAGAN DANIEL E | REV | 9197 GENESEE ST, PORT CHARLOTTE, FL, 33981 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000096465 | HOPE APOSTOLIC UNITED PENTECOSTAL CHURCH | ACTIVE | 2018-08-29 | 2028-12-31 | - | 9197 GENESEE ST, PORT CHARLOTTE, FL, 33981--521 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-18 | 17353 Geddes Ave, Port Charlotte, FL 33954 | - |
CHANGE OF MAILING ADDRESS | 2018-06-19 | 17353 Geddes Ave, Port Charlotte, FL 33954 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-03 | 9197 GENESEE STREET, PORT CHARLOTTE, FL 33981 | - |
REINSTATEMENT | 2015-06-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-06-09 | DAGAN, DANIEL E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2009-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-14 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State