Entity Name: | 1ST PENTECOSTAL CHURCH ALPHA & OMEGA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
1ST PENTECOSTAL CHURCH ALPHA & OMEGA, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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 Sep 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2024 (6 months ago) |
Document Number: | N10000009139 |
FEI/EIN Number |
90-0652887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3004 N. 10TH STREET, TAMPA, FL 33605 |
Mail Address: | 138 MELANIE LN, BRANDON, FL 33510 |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELENDEZ, ROSA | Treasurer | Bristol, bay way apt 104 TAMPA, FL 33619 |
LLERA, DANIEL | Pastor | 138 MELANIE LN, BRANDON, FL 33510 |
NIEVES, EVELYN MICHELLE | Secretary | 138 MELANIE LN, BRANDON, FL 33510 |
LLERA, DANIEL | Agent | 138 MELANIE LN, BRANDON, FL 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-02 | LLERA, DANIEL | - |
REINSTATEMENT | 2022-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-13 | 138 MELANIE LN, BRANDON, FL 33510 | - |
AMENDMENT | 2021-01-13 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-13 | 3004 N. 10TH STREET, TAMPA, FL 33605 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-30 |
REINSTATEMENT | 2022-10-02 |
ANNUAL REPORT | 2021-03-01 |
Amendment | 2021-01-13 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-22 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State