Entity Name: | THE REDEEMED CHRISTIAN CHURCH OF GOD, PAVILION OF POWER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 Jan 2011 (14 years ago) |
Document Number: | N11000000583 |
FEI/EIN Number | 275093161 |
Address: | 100 Center Creek Road Suite103 & 104, ST. AUGUSTINE, FL, 32084, US |
Mail Address: | 100 Center Creek Road suite 103 & 104, ST. AUGUSTINE, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVID MICHAEL SPASTOR | Agent | 12211 WOODBEND CT., JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
DAVID MICHAEL SPASTOR | President | 12211 WOODBEND CT., JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
DAVID MICHAEL SPASTOR | Secretary | 12211 WOODBEND CT., JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
DAVID MICHAEL SPASTOR | Treasurer | 12211 WOODBEND CT., JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
Zion Daps EX. OFF | EXCO | 4014 Broad Creek lane, JACKSONVILLE, FL, 32218 |
Name | Role | Address |
---|---|---|
Adeyemi ADEBUKOLA ADM.OFF | Administrator | 191 Buck Run Way, St. Augustine, FL, 32092 |
Name | Role | Address |
---|---|---|
DAVID Olanike PASTOR | Chil | 100 Center Creek Road Suite103 & 104, ST. AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-29 | 100 Center Creek Road Suite103 & 104, ST. AUGUSTINE, FL 32084 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-29 | 100 Center Creek Road Suite103 & 104, ST. AUGUSTINE, FL 32084 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-14 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State