Search icon

FLORIDA PENTECOSTAL CHURCH ARBOL DE VIDA,INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA PENTECOSTAL CHURCH ARBOL DE VIDA,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: 18 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: N10000002759
FEI/EIN Number 272139601

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

Address: 11426 1ST STREET, YOUNGSTOWN, FL, 32466, US
Mail Address: 6 MARNETTE DR., DALEVILLE, AL, 36322, US
ZIP code: 32466
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATIAS SARAH R President 11426 1ST STREET, YOUNGSTOWN, FL, 32466
MATIAS SARAH R Director 11426 1ST STREET, YOUNGSTOWN, FL, 32466
RAMIREZ LUZ Director 11426 1ST STREET, YOUNGSTOWN, FL, 32466
RODARTE MAGDALENA Secretary 639 W. ELLA J GILMORE ST, APOPKA, FL, 32703
RODARTE MAGDALENA Treasurer 639 W. ELLA J GILMORE ST, APOPKA, FL, 32703
RODARTE URVANO Pastor 639 W. ELLA J GILMORE ST, APOPKA, FL, 32703
MATIAS SARAH R Agent 11426 1ST STREET, YOUNGSTOWN, FL, 32466
RAMIREZ LUZ Secretary 11426 1ST STREET, YOUNGSTOWN, FL, 32466

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 11426 1ST STREET, YOUNGSTOWN, FL 32466 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 11426 1ST STREET, YOUNGSTOWN, FL 32466 -
AMENDMENT 2023-04-26 - -
AMENDMENT AND NAME CHANGE 2017-02-06 FLORIDA PENTECOSTAL CHURCH ARBOL DE VIDA,INC. -
REGISTERED AGENT NAME CHANGED 2017-02-06 MATIAS, SARAH R -
CHANGE OF MAILING ADDRESS 2011-04-05 11426 1ST STREET, YOUNGSTOWN, FL 32466 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-12
Amendment 2023-04-26
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State