Search icon

POWER HOUSE FAMILY WORSHIP CENTER INC - Florida Company Profile

Company Details

Entity Name: POWER HOUSE FAMILY WORSHIP CENTER 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: 28 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2018 (7 years ago)
Document Number: N09000012259
FEI/EIN Number 800524889

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

Address: 7600 SW 24th ave, Gainesville, FL, 32607, US
Mail Address: 1310 sw 104th st, GAINESVILLE, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON LEO Director 6327 NE 27TH AVE, GAINESVILLE, FL, 32609
STRAWDER WILLIAM Director 625 NE 19TH TER., GAINESVILLE, FL, 32609
HUTCHISON KENNETH Director 927 SW 55TH TER., GAINESVILLE, FL, 32067
Robinson Susette D Treasurer 1310 SW 104th ST, Gainesville, FL, 32607
ROBINSON SR. LEO RDr. Agent 6327 NE 27TH AVE, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-06-12 ROBINSON SR., LEO R, Dr. -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 7600 SW 24th ave, Gainesville, FL 32607 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 6327 NE 27TH AVE, GAINESVILLE, FL 32609 -
CHANGE OF MAILING ADDRESS 2019-04-04 7600 SW 24th ave, Gainesville, FL 32607 -
REINSTATEMENT 2018-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2013-06-18 - -
REINSTATEMENT 2012-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-03-29
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State