Entity Name: | THE PILLAR COMMUNITY CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 22 Nov 2010 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Jan 2011 (14 years ago) |
Document Number: | N10000011002 |
FEI/EIN Number | 274068019 |
Address: | 3515 66th Avenue, Vero Beach, FL, 32966, US |
Mail Address: | P.O. Box 2288, Vero Beach, FL, 32961-2288, US |
ZIP code: | 32966 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAINEY HOWARD BIII | Agent | 5315 Compass Pointe Circle, Vero Beach, FL, 329662163 |
Name | Role | Address |
---|---|---|
Gainey Howard BIII | President | 5315 Compass Pointe Circle, Vero Beach, FL, 329662163 |
Name | Role | Address |
---|---|---|
Smick Timothy S | Vice President | 2025 Surfside Terrace, Vero Beach, FL, 329632864 |
Name | Role | Address |
---|---|---|
Kusmer Cynthia C | Secretary | 5875 Glen Eagle Lane, Vero Beach, FL, 329677508 |
Name | Role | Address |
---|---|---|
Rhodes Thomas TIII | Treasurer | 615 34th Terrace, Vero Beach, FL, 329681225 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000124209 | CELEBRATION GROVE | ACTIVE | 2022-10-04 | 2027-12-31 | No data | P.O. BOX 2288, VERO BEACH, FL, 32961-2288 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 3515 66th Avenue, Vero Beach, FL 32966 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-24 | 3515 66th Avenue, Vero Beach, FL 32966 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-24 | GAINEY, HOWARD B., III | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-24 | 5315 Compass Pointe Circle, Vero Beach, FL 32966-2163 | No data |
AMENDMENT | 2011-01-03 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State