Search icon

WACISSA PENTECOSTAL HOLINESS CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WACISSA PENTECOSTAL HOLINESS CHURCH, 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: 06 Nov 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2014 (11 years ago)
Document Number: N08000010358
FEI/EIN Number 592882410

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

Address: 152 TRAM ROAD, WACISSA, FL, 32361
Mail Address: P.O. BOX 343, WACISSA, FL, 32361, US
ZIP code: 32361
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNELL JACQUIE S Secretary 481 LIMESTONE RD., MONTICELLO, FL, 32344
Connell Wade Deac 481 Limestone Road, Monticello, FL, 32344
MCLEOD BERNICE EJR. President P.O. BOX 354, WACISSA, FL, 32361
MCLEOD BERNICE EJR. Director P.O. BOX 354, WACISSA, FL, 32361
CHANCY RICKIE W Vice President 2521 WAUKEENAH HIGHWAY, MONTICELLO, FL, 32344
CHANCY RICKIE W Director 2521 WAUKEENAH HIGHWAY, MONTICELLO, FL, 32344
CONNELL JACQUIE S Director 481 LIMESTONE RD., MONTICELLO, FL, 32344
Fendrick Pamela CJR. Treasurer 5295 Buck Lake Road, Tallahassee, FL, 32317
Fendrick Pamela CJR. Director 5295 Buck Lake Road, Tallahassee, FL, 32317
McLeod Lance E Deac P.O. Box 112, Wacissa, FL, 32361

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 5295 Buck Lake Road, Tallahassee, FL 32317 -
CHANGE OF MAILING ADDRESS 2024-02-13 152 TRAM ROAD, WACISSA, FL 32361 -
REGISTERED AGENT NAME CHANGED 2024-02-13 Fendrick, Pamela C -
REINSTATEMENT 2014-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-18

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
15127.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State