Search icon

PROVERBS CHRISTIAN CENTER CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: PROVERBS CHRISTIAN CENTER 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: 28 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2020 (5 years ago)
Document Number: N10000006185
FEI/EIN Number 272936261

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

Address: 3525 W. Midway Road, Ft. Pierce, FL, 34981, US
Mail Address: 2090 Newport Isles Blvd, Port St. Lucie, FL, 34953, US
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kelly LeArtis I President 2090 Newport Isles Blvd, Port St. Lucie, FL, 34953
Kelly Lisa D Vice President 2090 Newport Isles Blvd, Port St. Lucie, FL, 34953
Kelly Tenika N Treasurer 9148 Short Chip Circle, Port St. Lucie, FL, 34986
Kelly Lisa D Agent 2090 Newport Isles Blvd, Port St. Lucie, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 3525 W. Midway Road, Ft. Pierce, FL 34981 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-10 2090 Newport Isles Blvd, Port St. Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2021-04-10 3525 W. Midway Road, Ft. Pierce, FL 34981 -
REINSTATEMENT 2020-04-10 - -
REGISTERED AGENT NAME CHANGED 2020-04-10 Kelly, Lisa D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT AND NAME CHANGE 2017-01-12 PROVERBS CHRISTIAN CENTER CHURCH, INC. -
REINSTATEMENT 2013-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-06-18
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2021-04-10
REINSTATEMENT 2020-04-10
Amendment and Name Change 2017-01-12
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2013-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State