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 |
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 |
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 | - | - |
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