Search icon

HIGHER PURPOSE PENTECOSTAL CHURCH, INC - Florida Company Profile

Company Details

Entity Name: HIGHER PURPOSE PENTECOSTAL 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: 31 May 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Dec 2018 (6 years ago)
Document Number: N11000005254
FEI/EIN Number 452421139

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

Address: 1726 SE Elkhart Terrace, Port Saint Lucie, FL, 34952, US
Mail Address: 1726 SE Elkhart Terrace, Port Saint Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Meehan Aaron DRev. PCTT 1726 SE Elkhart Terrace, Port Saint Lucie, FL, 34952
Meehan Krystal M Vice President 1726 SE Elkhart Terrace, Port Saint Lucie, FL, 34952
Meehan Krystal M Secretary 1726 SE Elkhart Terrace, Port Saint Lucie, FL, 34952
Meehan Krystal M Treasurer 1726 SE Elkhart Terrace, Port Saint Lucie, FL, 34952
Ritchey Tyler A Treasurer 403 Gardendale Circle SE, Palm Bay, FL, 32909
Meehan Aaron DRev. Agent 1726 SE Elkhart Terrace, Port Saint Lucie, FL, 34952

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-12-03 HIGHER PURPOSE PENTECOSTAL CHURCH, INC -
CHANGE OF PRINCIPAL ADDRESS 2014-03-04 1726 SE Elkhart Terrace, Port Saint Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2014-03-04 1726 SE Elkhart Terrace, Port Saint Lucie, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-04 1726 SE Elkhart Terrace, Port Saint Lucie, FL 34952 -
REGISTERED AGENT NAME CHANGED 2013-04-18 Meehan, Aaron D, Rev. -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-10
Name Change 2018-12-03
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-16

Date of last update: 02 May 2025

Sources: Florida Department of State