Search icon

THE REDEEMED CHRISTIAN CHURCH OF GOD, PAVILION OF POWER INC.

Company Details

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

Agent

Name Role Address
DAVID MICHAEL SPASTOR Agent 12211 WOODBEND CT., JACKSONVILLE, FL, 32246

President

Name Role Address
DAVID MICHAEL SPASTOR President 12211 WOODBEND CT., JACKSONVILLE, FL, 32246

Secretary

Name Role Address
DAVID MICHAEL SPASTOR Secretary 12211 WOODBEND CT., JACKSONVILLE, FL, 32246

Treasurer

Name Role Address
DAVID MICHAEL SPASTOR Treasurer 12211 WOODBEND CT., JACKSONVILLE, FL, 32246

EXCO

Name Role Address
Zion Daps EX. OFF EXCO 4014 Broad Creek lane, JACKSONVILLE, FL, 32218

Administrator

Name Role Address
Adeyemi ADEBUKOLA ADM.OFF Administrator 191 Buck Run Way, St. Augustine, FL, 32092

Chil

Name Role Address
DAVID Olanike PASTOR Chil 100 Center Creek Road Suite103 & 104, ST. AUGUSTINE, FL, 32084

Events

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

Documents

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