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 |
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 |
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 | - | - |
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