Search icon

PENIEL COVENANT CHRISTIAN CENTER, INC. - Florida Company Profile

Company Details

Entity Name: PENIEL COVENANT CHRISTIAN CENTER, 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: 30 Apr 2008 (17 years ago)
Date of dissolution: 01 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2022 (3 years ago)
Document Number: N08000004232
FEI/EIN Number 262514114

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17681 76th ST NORTH, LOXAHATCHEE, FL, 33470, US
Mail Address: 17681 76th St N, Loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKERSON JAMES ESr. Pas President 17681 76th ST NORTH, LOXAHATCHEE, FL, 33470
WILKERSON SABRINA P Vice President 17681 76th ST NORTH, LOXAHATCHEE, FL, 33470
Moore James B Director 17185 Temple Blvd, Loxahatchee, FL, 33470
Dixon Angela RSr. Pas Director 17379 31st Road N, Loxahatchee, FL, 33470
Moore Tonja A Director 17185 Temple Blvd, Loxahatchee, FL, 33470
Pannell Harvey E Officer 1864 Woodhaven Drive, Palm Springs, FL, 33406
WILKERSON JAMES E Agent 17681 76th ST NORTH, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-01 - -
CHANGE OF MAILING ADDRESS 2020-05-31 17681 76th ST NORTH, LOXAHATCHEE, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 17681 76th ST NORTH, LOXAHATCHEE, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 17681 76th ST NORTH, LOXAHATCHEE, FL 33470 -
REGISTERED AGENT NAME CHANGED 2009-01-21 WILKERSON, JAMES EPASTOR -
AMENDMENT 2008-10-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-01
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-05-11
ANNUAL REPORT 2013-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State